CAICE ACOUSTIC AIR MOVEMENT LTD.

Register to unlock more data on OkredoRegister

CAICE ACOUSTIC AIR MOVEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790667

Incorporation date

16/02/1993

Size

Full

Contacts

Registered address

Registered address

Riverside House 3 Winnersh Fields, Gazelle Close, Winnersh, Berkshire RG41 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon20/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon28/11/2025
Full accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon17/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Cessation of Martyn Cashmore as a person with significant control on 2024-10-28
dot icon06/11/2024
Cessation of Kenneth Royden Amott as a person with significant control on 2024-10-28
dot icon02/11/2024
Resolutions
dot icon28/10/2024
Change of share class name or designation
dot icon25/10/2024
Full accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon18/10/2023
Full accounts made up to 2023-02-28
dot icon06/03/2023
Appointment of Mr Duncan Powell as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Andrew Hartley Dean as a director on 2023-02-28
dot icon06/03/2023
Termination of appointment of David Andrew Clough as a director on 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon30/11/2022
Full accounts made up to 2022-02-28
dot icon11/11/2022
Second filing of the annual return made up to 2016-02-16
dot icon11/11/2022
Second filing of the annual return made up to 2013-02-16
dot icon09/11/2022
Second filing of the annual return made up to 2015-02-16
dot icon09/11/2022
Second filing of the annual return made up to 2014-02-16
dot icon14/10/2022
Second filing of Confirmation Statement dated 2017-03-02
dot icon14/10/2022
Second filing of Confirmation Statement dated 2022-02-22
dot icon14/10/2022
Second filing of Confirmation Statement dated 2019-04-05
dot icon22/02/2022
16/02/22 Statement of Capital gbp 180.0
dot icon21/12/2021
Change of details for Mr Kenneth Royden Amott as a person with significant control on 2016-04-06
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon21/10/2021
Second filing of Confirmation Statement dated 2019-02-16
dot icon19/10/2021
Director's details changed for Mr Kenneth Royden Amott on 2021-10-19
dot icon13/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon01/02/2021
Full accounts made up to 2020-02-29
dot icon07/09/2020
Termination of appointment of Stephanie Anne Barnett-Dean as a director on 2020-09-06
dot icon07/09/2020
Termination of appointment of Stephanie Anne Barnett-Dean as a secretary on 2020-09-06
dot icon02/03/2020
Appointment of Mr Paul Anthony Roebuck as a director on 2020-03-01
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-02-16 with updates
dot icon29/11/2018
Full accounts made up to 2018-02-28
dot icon26/04/2018
Notification of Caice Management Limited as a person with significant control on 2018-04-04
dot icon23/04/2018
Change of share class name or designation
dot icon17/04/2018
Resolutions
dot icon16/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/01/2018
Appointment of Mr Kevin Paul Witty as a director on 2018-01-25
dot icon25/01/2018
Appointment of Mr Andrew Hartley Dean as a director on 2018-01-25
dot icon25/01/2018
Appointment of Mr Ben Beresford as a director on 2018-01-25
dot icon25/01/2018
Appointment of Mrs Stephanie Anne Barnett-Dean as a director on 2018-01-25
dot icon04/12/2017
Full accounts made up to 2017-02-28
dot icon21/11/2017
Secretary's details changed for Ms Stephanie Anne Dean on 2017-11-20
dot icon29/08/2017
Satisfaction of charge 2 in full
dot icon07/08/2017
Registration of charge 027906670006, created on 2017-08-01
dot icon18/07/2017
Registration of charge 027906670005, created on 2017-07-17
dot icon30/06/2017
Satisfaction of charge 027906670003 in full
dot icon30/06/2017
Satisfaction of charge 027906670004 in full
dot icon23/06/2017
Satisfaction of charge 1 in full
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/12/2016
Cancellation of shares. Statement of capital on 2016-07-05
dot icon09/12/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon23/11/2016
Full accounts made up to 2016-02-29
dot icon22/11/2016
Resolutions
dot icon22/11/2016
Resolutions
dot icon22/11/2016
Purchase of own shares.
dot icon22/11/2016
Purchase of own shares.
dot icon27/06/2016
Resolutions
dot icon04/05/2016
Purchase of own shares.
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Cancellation of shares. Statement of capital on 2016-03-08
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon28/10/2015
Registration of charge 027906670004, created on 2015-10-26
dot icon17/10/2015
Full accounts made up to 2015-02-28
dot icon15/04/2015
Registration of charge 027906670003, created on 2015-04-13
dot icon05/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Franco Zeolla as a director on 2015-01-31
dot icon04/12/2014
Accounts for a medium company made up to 2014-02-28
dot icon16/05/2014
Appointment of Mr David Andrew Clough as a director
dot icon25/04/2014
Termination of appointment of Tony Colborne as a director
dot icon14/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-02-28
dot icon13/06/2013
Termination of appointment of Monica Parkinson as a secretary
dot icon13/06/2013
Appointment of Ms Stephanie Anne Dean as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2012
Full accounts made up to 2012-02-29
dot icon23/07/2012
Change of share class name or designation
dot icon23/07/2012
Resolutions
dot icon30/03/2012
Appointment of Mr Tony James Colborne as a director
dot icon30/03/2012
Appointment of Mr Neil John Timmins as a director
dot icon21/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/02/2012
Secretary's details changed for Mrs Monica Elizabeth Parkinson on 2011-03-01
dot icon21/02/2012
Director's details changed for Mr Kenneth Royden Amott on 2011-03-01
dot icon21/02/2012
Director's details changed for Mr Mark Julian Macdonald on 2011-03-01
dot icon13/12/2011
Resignation of an auditor
dot icon28/10/2011
Full accounts made up to 2011-02-28
dot icon12/04/2011
Memorandum and Articles of Association
dot icon12/04/2011
Change of share class name or designation
dot icon12/04/2011
Resolutions
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-04-03
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Martyn Cashmore on 2011-02-16
dot icon16/11/2010
Full accounts made up to 2010-02-28
dot icon15/11/2010
Resolutions
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mark Julian Macdonald on 2010-01-01
dot icon17/02/2010
Director's details changed for Franco Zeolla on 2010-01-01
dot icon17/02/2010
Director's details changed for Martyn Cashmore on 2010-01-01
dot icon18/09/2009
Accounts for a small company made up to 2009-02-28
dot icon02/03/2009
Return made up to 16/02/09; full list of members
dot icon02/03/2009
Director's change of particulars / martyn cashmore / 16/02/2009
dot icon18/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/06/2008
Registered office changed on 25/06/2008 from, riverside house, 3 the pastures, gazelle close, winnersh, berkshire, RG41 5HH
dot icon21/02/2008
Return made up to 16/02/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: parkside house, 258 shinfield road, reading, RG2 8EY
dot icon22/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/02/2007
Return made up to 16/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
S-div 29/01/07
dot icon17/11/2006
New director appointed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 16/02/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 16/02/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-02-29
dot icon24/03/2004
Return made up to 16/02/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-02-28
dot icon14/03/2003
Return made up to 16/02/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-02-28
dot icon26/02/2002
Return made up to 16/02/02; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2001-02-28
dot icon07/06/2001
New director appointed
dot icon12/03/2001
Return made up to 16/02/01; change of members
dot icon12/07/2000
Accounts for a small company made up to 2000-02-29
dot icon25/02/2000
Return made up to 16/02/00; full list of members
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon27/09/1999
Accounts for a small company made up to 1999-02-28
dot icon02/03/1999
Return made up to 16/02/99; no change of members
dot icon10/12/1998
Certificate of change of name
dot icon07/10/1998
Accounts for a small company made up to 1998-02-28
dot icon13/03/1998
Return made up to 16/02/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-02-28
dot icon21/02/1997
Return made up to 16/02/97; no change of members
dot icon10/12/1996
Registered office changed on 10/12/96 from: suite 3 parkside house, 15 headley road, woodley, berkshire RG5 4JB
dot icon16/09/1996
Full accounts made up to 1996-02-29
dot icon13/02/1996
Return made up to 16/02/96; full list of members
dot icon09/11/1995
Full accounts made up to 1995-02-28
dot icon04/02/1995
Return made up to 16/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-02-28
dot icon23/02/1994
Return made up to 16/02/94; full list of members
dot icon28/11/1993
Registered office changed on 28/11/93 from: braemar house, 107-111 queens rd, reading, berks RG1 4DA
dot icon29/04/1993
Particulars of mortgage/charge
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Ad 21/03/93--------- £ si 100@1=100 £ ic 100/200
dot icon22/04/1993
Ad 21/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/1993
Secretary's particulars changed;director's particulars changed
dot icon24/02/1993
Registered office changed on 24/02/93 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
137
2.46M
-
0.00
612.49K
-
2022
137
2.51M
-
0.00
413.61K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martyn Cashmore
Director
16/02/1993 - Present
10
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/02/1993 - 15/02/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/02/1993 - 15/02/1993
16826
Mr Kenneth Royden Amott
Director
16/02/1993 - Present
9
Mr Mark Julian Macdonald
Director
01/06/2001 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAICE ACOUSTIC AIR MOVEMENT LTD.

CAICE ACOUSTIC AIR MOVEMENT LTD. is an(a) Active company incorporated on 16/02/1993 with the registered office located at Riverside House 3 Winnersh Fields, Gazelle Close, Winnersh, Berkshire RG41 5QS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAICE ACOUSTIC AIR MOVEMENT LTD.?

toggle

CAICE ACOUSTIC AIR MOVEMENT LTD. is currently Active. It was registered on 16/02/1993 .

Where is CAICE ACOUSTIC AIR MOVEMENT LTD. located?

toggle

CAICE ACOUSTIC AIR MOVEMENT LTD. is registered at Riverside House 3 Winnersh Fields, Gazelle Close, Winnersh, Berkshire RG41 5QS.

What does CAICE ACOUSTIC AIR MOVEMENT LTD. do?

toggle

CAICE ACOUSTIC AIR MOVEMENT LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAICE ACOUSTIC AIR MOVEMENT LTD.?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-16 with no updates.