About

Registered Number: 04911460
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 24 Doncaster, Business Innovation Centre, Ten Pound Walk Doncaster, South Yorkshire, DN4 5HX

 

Environmental Noise Solutions Ltd was setup in 2003, it has a status of "Active". The current directors of this company are listed as Haselier, Petra, Poulton, David Alan, Dr, Pennell, Richard, Poulton, David Alan, Dr, Rigg, Jonathan Winston, Thompson, Hugh Bruce. We don't currently know the number of employees at Environmental Noise Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNELL, Richard 17 October 2003 17 July 2018 1
POULTON, David Alan, Dr 17 October 2003 01 November 2004 1
RIGG, Jonathan Winston 17 October 2003 01 November 2004 1
THOMPSON, Hugh Bruce 16 April 2004 12 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HASELIER, Petra 12 September 2018 - 1
POULTON, David Alan, Dr 18 July 2018 12 September 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 26 September 2019
MA - Memorandum and Articles 28 September 2018
CS01 - N/A 27 September 2018
RESOLUTIONS - N/A 17 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 05 September 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 28 August 2018
RESOLUTIONS - N/A 02 August 2018
PSC01 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
AP03 - Appointment of secretary 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
PSC07 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 09 October 2014
RESOLUTIONS - N/A 11 July 2014
SH08 - Notice of name or other designation of class of shares 11 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
363a - Annual Return 27 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2006
353 - Register of members 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
225 - Change of Accounting Reference Date 16 August 2004
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 16 August 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.