ACOUSTIC PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ACOUSTIC PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03717191

Incorporation date

22/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon12/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon06/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon28/02/2022
Change of details for Peterson Investments Limited as a person with significant control on 2021-06-01
dot icon05/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon30/11/2017
Satisfaction of charge 037171910001 in full
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Piers Scott Shepherd as a director on 2015-11-27
dot icon07/12/2015
Termination of appointment of Susanne Helen Smith as a secretary on 2015-11-27
dot icon07/12/2015
Registered office address changed from 37 Saint Margarets Street Canterbury Kent CT1 2TU to Third Floor 24 Chiswell Street London EC1Y 4YX on 2015-12-07
dot icon07/12/2015
Termination of appointment of Malcolm Kerry Smith as a director on 2015-11-27
dot icon01/12/2015
Registration of charge 037171910001, created on 2015-11-27
dot icon08/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon28/03/2012
Appointment of Mrs Susanne Helen Smith as a secretary
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Malcolm Kerry Smith on 2010-02-22
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon16/10/2009
Director's details changed for Mr Malcolm Kerry Smith on 2009-10-16
dot icon23/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Return made up to 22/02/09; full list of members
dot icon23/04/2008
Appointment terminated secretary susanne smith
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/03/2007
Return made up to 22/02/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/03/2006
Return made up to 22/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/03/2005
Return made up to 22/02/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/05/2004
Return made up to 22/02/04; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/05/2003
Return made up to 22/02/03; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: 5 bede house saxon close surbiton surrey KT6 6BP
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/02/2001
Return made up to 22/02/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-07-31
dot icon10/03/2000
Return made up to 22/02/00; full list of members
dot icon27/01/2000
Registered office changed on 27/01/00 from: st andrews house 22 high street epsom surrey KT19 8AH
dot icon22/06/1999
Registered office changed on 22/06/99 from: suite 23424 72 new bond street london W1Y 9DD
dot icon17/05/1999
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
Director resigned
dot icon22/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+42.57 % *

* during past year

Cash in Bank

£285,420.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
367.68K
-
0.00
98.72K
-
2022
6
446.21K
-
0.00
200.19K
-
2023
6
245.29K
-
0.00
285.42K
-
2023
6
245.29K
-
0.00
285.42K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

245.29K £Descended-45.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.42K £Ascended42.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Piers Scott
Director
27/11/2015 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACOUSTIC PRODUCTS LIMITED

ACOUSTIC PRODUCTS LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACOUSTIC PRODUCTS LIMITED?

toggle

ACOUSTIC PRODUCTS LIMITED is currently Active. It was registered on 22/02/1999 .

Where is ACOUSTIC PRODUCTS LIMITED located?

toggle

ACOUSTIC PRODUCTS LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does ACOUSTIC PRODUCTS LIMITED do?

toggle

ACOUSTIC PRODUCTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ACOUSTIC PRODUCTS LIMITED have?

toggle

ACOUSTIC PRODUCTS LIMITED had 6 employees in 2023.

What is the latest filing for ACOUSTIC PRODUCTS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-22 with no updates.