About

Registered Number: 04531648
Date of Incorporation: 11/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Silver Glade Arford Road, Headley, Bordon, Hampshire, GU35 8LJ

 

Established in 2002, Noise Solutions Holdings Ltd have registered office in Bordon in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QUARTERMAN, Susanne 14 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 July 2009
169 - Return by a company purchasing its own shares 29 October 2008
RESOLUTIONS - N/A 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2005 Outstanding

N/A

Debenture 01 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.