About

Registered Number: 01281533
Date of Incorporation: 14/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Redwood Suite - Office 4 Guardian House, Borough Road, Godalming, Surrey, GU7 2AE,

 

Having been setup in 1976, Acoustic Engineering Services Ltd have registered office in Godalming, Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Austin, Barry Peter, Stagg, Mark Andrew, Collis, John Stuart, Greenland, Ronald Thomas, Hudson, Alan John, Puttock, Alexander George, Russell, John William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Barry Peter 01 June 2003 - 1
STAGG, Mark Andrew 01 June 2003 - 1
COLLIS, John Stuart N/A 31 December 1992 1
GREENLAND, Ronald Thomas N/A 01 June 2003 1
HUDSON, Alan John N/A 01 June 2003 1
PUTTOCK, Alexander George N/A 01 June 2003 1
RUSSELL, John William N/A 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH03 - Change of particulars for secretary 11 June 2018
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 June 2017
AD01 - Change of registered office address 15 December 2016
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 24 July 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 03 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 28 September 2000
CERTNM - Change of name certificate 14 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 04 November 1998
287 - Change in situation or address of Registered Office 27 October 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 10 July 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 26 April 1994
287 - Change in situation or address of Registered Office 15 November 1993
363a - Annual Return 21 October 1993
AA - Annual Accounts 21 October 1993
288 - N/A 21 October 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 24 August 1992
363a - Annual Return 15 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 19 July 1991
363 - Annual Return 02 August 1990
AA - Annual Accounts 17 July 1990
288 - N/A 22 May 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 02 October 1989
288 - N/A 14 July 1989
363 - Annual Return 30 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 25 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1988
AA - Annual Accounts 08 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 26 March 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 22 December 1986
288 - N/A 27 September 1986
288 - N/A 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.