About

Registered Number: 02466626
Date of Incorporation: 05/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Acoustic House, Bridlington Road, Hunmanby, North Yorkshire,, YO14 0PH

 

Having been setup in 1990, Acoustic Instruments International Ltd have registered office in North Yorkshire,. There are 3 directors listed as Revett, Joanna Elizabeth, Heap, Roderick, Wright, Richard Anderson for Acoustic Instruments International Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, Roderick 01 May 2015 13 November 2015 1
WRIGHT, Richard Anderson 10 April 2008 24 April 2009 1
Secretary Name Appointed Resigned Total Appointments
REVETT, Joanna Elizabeth 24 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 22 October 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 06 February 2019
CH03 - Change of particulars for secretary 11 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 December 2017
CH03 - Change of particulars for secretary 28 December 2017
AP03 - Appointment of secretary 24 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 13 November 2015
RP04 - N/A 14 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 February 2015
AA01 - Change of accounting reference date 27 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363s - Annual Return 21 February 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 03 May 2006
CERTNM - Change of name certificate 04 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 05 February 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 31 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 29 January 1993
RESOLUTIONS - N/A 17 March 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 17 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
288 - N/A 26 February 1992
DISS40 - Notice of striking-off action discontinued 04 February 1992
363a - Annual Return 04 February 1992
GAZ1 - First notification of strike-off action in London Gazette 19 November 1991
287 - Change in situation or address of Registered Office 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
287 - Change in situation or address of Registered Office 14 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
CERTNM - Change of name certificate 14 May 1990
NEWINC - New incorporation documents 05 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.