ACOUSTIC ATTENUATIONS LTD

Register to unlock more data on OkredoRegister

ACOUSTIC ATTENUATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765682

Incorporation date

18/11/1992

Size

Dormant

Contacts

Registered address

Registered address

4 English Business Park, English Close, Hove BN3 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1992)
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon14/11/2024
Termination of appointment of Jonathan Raphael Gordon Ross as a director on 2024-11-01
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Registered office address changed from Goldstone Lane Hove East Sussex BN3 7BB to 4 English Business Park English Close Hove BN3 7ET on 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/10/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/02/2014
Certificate of change of name
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon07/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Jonathan Raphael Gordon Ross on 2009-11-18
dot icon22/01/2010
Director's details changed for Mr Christopher Lawrence Fecher on 2009-11-18
dot icon05/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon21/11/2008
Return made up to 18/11/08; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/01/2008
Return made up to 18/11/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/12/2006
Return made up to 18/11/06; full list of members
dot icon19/05/2006
Return made up to 18/11/05; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon01/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon29/11/2004
Return made up to 18/11/04; full list of members
dot icon27/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/02/2004
Return made up to 18/11/03; full list of members
dot icon18/07/2003
Accounts for a dormant company made up to 2002-06-30
dot icon22/11/2002
Return made up to 18/11/02; full list of members
dot icon19/02/2002
Return made up to 18/11/01; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon25/09/2001
Accounts for a dormant company made up to 2000-06-30
dot icon26/01/2001
Return made up to 18/11/00; full list of members
dot icon26/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon05/04/2000
Return made up to 18/11/99; full list of members
dot icon23/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/03/1999
Return made up to 18/11/98; full list of members
dot icon08/01/1998
Return made up to 18/11/96; full list of members
dot icon08/01/1998
Return made up to 18/11/97; full list of members
dot icon05/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon08/07/1997
Accounts for a dormant company made up to 1996-06-30
dot icon19/11/1996
Return made up to 18/11/95; no change of members
dot icon22/02/1996
Secretary's particulars changed;director's particulars changed
dot icon22/02/1996
Director's particulars changed
dot icon12/01/1996
Return made up to 18/11/94; full list of members
dot icon12/01/1996
Secretary's particulars changed
dot icon12/01/1996
Director's particulars changed
dot icon17/10/1995
Compulsory strike-off action has been discontinued
dot icon17/10/1995
Accounts for a dormant company made up to 1995-06-30
dot icon17/10/1995
Accounts for a dormant company made up to 1994-06-30
dot icon17/10/1995
Resolutions
dot icon19/09/1995
First Gazette notice for compulsory strike-off
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon22/11/1993
Return made up to 18/11/93; full list of members
dot icon19/08/1993
Accounting reference date notified as 30/06
dot icon12/02/1993
Registered office changed on 12/02/93 from: classic house 174-180 old st london EC1V 9BP
dot icon11/02/1993
Ad 02/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1993
Certificate of change of name
dot icon23/11/1992
Memorandum and Articles of Association
dot icon18/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fecher, Christopher Lawrence
Director
02/02/1993 - Present
2
Ross, Jonathan Raphael Gordon
Director
02/02/1993 - 01/11/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACOUSTIC ATTENUATIONS LTD

ACOUSTIC ATTENUATIONS LTD is an(a) Active company incorporated on 18/11/1992 with the registered office located at 4 English Business Park, English Close, Hove BN3 7ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACOUSTIC ATTENUATIONS LTD?

toggle

ACOUSTIC ATTENUATIONS LTD is currently Active. It was registered on 18/11/1992 .

Where is ACOUSTIC ATTENUATIONS LTD located?

toggle

ACOUSTIC ATTENUATIONS LTD is registered at 4 English Business Park, English Close, Hove BN3 7ET.

What does ACOUSTIC ATTENUATIONS LTD do?

toggle

ACOUSTIC ATTENUATIONS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ACOUSTIC ATTENUATIONS LTD?

toggle

The latest filing was on 05/09/2025: Accounts for a dormant company made up to 2024-12-31.