Date | Description |
2024-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES |
2023-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRF ENTERPRISE LTD |
2023-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA KUSMIREK |
2023-10-10 |
update statutory_documents CESSATION OF ANTHONY ROGER FEARN AS A PSC |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-08-14 |
delete address Unit 1008-1009,
10th Floor Westley Square,
48, Hoi Yuen Road, Kwun Tong,
Kowloon, Hong Kong |
2021-08-14 |
delete source_ip 46.32.240.33 |
2021-08-14 |
insert address Room 1007,
10th Floor Westley Square,
48, Hoi Yuen Road, Kwun Tong,
Kowloon, Hong Kong |
2021-08-14 |
insert email ga..@asfe-hk.com |
2021-08-14 |
insert phone +34 674-827-997 |
2021-08-14 |
insert source_ip 92.205.9.238 |
2021-08-14 |
update primary_contact Unit 1008-1009,
10th Floor Westley Square,
48, Hoi Yuen Road, Kwun Tong,
Kowloon, Hong Kong => Room 1007,
10th Floor Westley Square,
48, Hoi Yuen Road, Kwun Tong,
Kowloon, Hong Kong |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-07-07 |
update company_status Active - Proposal to Strike off => Active |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-06-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2019-06-15 |
update company_status Active => Active - Proposal to Strike off |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2019-03-20 |
delete address Unit 9, High March Industrial Estate, Daventry,
Northamptonshire.
NN11 4HB |
2019-03-20 |
delete email wo..@clarityvision.co.uk |
2019-03-20 |
delete person Russ Woolley |
2019-03-20 |
delete phone +44 (0) 7772 028422 |
2018-11-07 |
delete address UNIT 9 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 4HB |
2018-11-07 |
insert address 128 BERESFORD ROAD PORTSMOUTH HAMPSHIRE ENGLAND PO2 0NQ |
2018-11-07 |
update registered_address |
2018-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM
UNIT 9 HIGH MARCH
HIGH MARCH INDUSTRIAL ESTATE
DAVENTRY
NORTHAMPTONSHIRE
NN11 4HB
ENGLAND |
2018-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2018-05-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-08 |
update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 6800 |
2018-04-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-12 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 6800 |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2017-12-01 |
update website_status IndexPageFetchError => OK |
2017-12-01 |
delete source_ip 88.208.252.170 |
2017-12-01 |
insert address Unit 1008-1009,
10th Floor Westley Square,
48, Hoi Yuen Road, Kwun Tong,
Kowloon, Hong Kong |
2017-12-01 |
insert address Unit 9, High March Industrial Estate, Daventry,
Northamptonshire.
NN11 4HB |
2017-12-01 |
insert alias Clarity Vision (Group) Limited |
2017-12-01 |
insert registration_number 03396276 |
2017-12-01 |
insert source_ip 46.32.240.33 |
2017-12-01 |
update description |
2017-12-01 |
update founded_year null => 2000 |
2017-12-01 |
update primary_contact null => Unit 9, High March Industrial Estate, Daventry,
Northamptonshire.
NN11 4HB |
2017-07-18 |
update website_status OK => IndexPageFetchError |
2017-05-31 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL MARY PATTERSON |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-05-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-23 |
update statutory_documents 24/04/17 STATEMENT OF CAPITAL GBP 20400 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STOBART |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STOBART |
2017-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-07-07 |
delete address UNIT 11 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4HB |
2016-07-07 |
insert address UNIT 9 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 4HB |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
UNIT 11 HIGH MARCH
HIGH MARCH INDUSTRIAL ESTATE
DAVENTRY
NORTHAMPTONSHIRE
NN11 4HB |
2016-06-15 |
update statutory_documents 20/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-06-07 |
update returns_last_madeup_date 2014-07-02 => 2015-05-20 |
2015-06-07 |
update returns_next_due_date 2015-07-30 => 2016-06-17 |
2015-05-20 |
update statutory_documents 20/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-06 |
delete source_ip 213.171.218.93 |
2015-05-06 |
insert source_ip 88.208.252.170 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-09-07 |
delete address UNIT 11 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE UNITED KINGDOM NN11 4HB |
2014-09-07 |
insert address UNIT 11 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4HB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-04 |
update statutory_documents 02/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-09 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-07-29 |
update statutory_documents 02/07/12 FULL LIST |
2012-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-07-06 |
update statutory_documents 02/07/11 FULL LIST |
2011-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
GRAND UNION BUILDINGS
54 HIGH STREET
WEEDON
NN7 4QD |
2011-02-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-07-12 |
update statutory_documents 02/07/10 FULL LIST |
2010-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ROGER FEARN |
2010-03-27 |
update statutory_documents DIRECTOR APPOINTED MR SACHA KUSMIREK |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR COLLINS |
2010-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-09-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-07 |
update statutory_documents COMPANY NAME CHANGED
ACOUSTIC SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 07/09/07 |
2007-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-08-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
10 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1DN |
2006-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2006-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04 |
2004-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-04 |
update statutory_documents SECRETARY RESIGNED |
2004-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2003-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-04 |
update statutory_documents SECRETARY RESIGNED |
2002-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-09-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-09-02 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
1999-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-02-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-26 |
update statutory_documents £ NC 10000/109000
13/11/97 |
1997-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED 13/11/97 |
1997-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |