About

Registered Number: 04770217
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old Barn Whitecroft Farm, Station Road, Strines, Derbyshire, SK22 3AH

 

Commercial Audio Solutions Ltd was founded on 19 May 2003 and are based in Strines, it has a status of "Active". The business is registered for VAT. Currently we aren't aware of the number of employees at the this business. The current directors of Commercial Audio Solutions Ltd are listed as Knott, Rosemary Therese, Smith, Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Harry 21 May 2003 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Rosemary Therese 21 May 2003 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
RESOLUTIONS - N/A 05 May 2020
SH06 - Notice of cancellation of shares 30 April 2020
SH03 - Return of purchase of own shares 30 April 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 May 2017
AA01 - Change of accounting reference date 14 November 2016
CH01 - Change of particulars for director 10 November 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 10 May 2016
RESOLUTIONS - N/A 20 October 2015
SH06 - Notice of cancellation of shares 20 October 2015
SH03 - Return of purchase of own shares 20 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 21 March 2011
TM02 - Termination of appointment of secretary 19 January 2011
CH01 - Change of particulars for director 08 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 10 April 2006
RESOLUTIONS - N/A 15 November 2005
123 - Notice of increase in nominal capital 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
363s - Annual Return 03 November 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 20 July 2004
225 - Change of Accounting Reference Date 05 April 2004
RESOLUTIONS - N/A 15 September 2003
225 - Change of Accounting Reference Date 30 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.