Company NameIndustrial Acoustic  Solutions Ltd
DirectorGary Ford Woodward
Company StatusActive
Company Number05744608
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Ford Woodward
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Secretary NameMrs Louise Anne Woodward
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleSecretary
Correspondence AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteias-ltd.com

Location

Registered AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gary Ford Woodward
50.00%
Ordinary
50 at £1Louise Ann Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£10,247
Cash£6,758
Current Liabilities£40,281

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 January 2017Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 11 December 2014 (1 page)
11 December 2014Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 11 December 2014 (1 page)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Registered office address changed from 7 Burcote Drive Outlane Huddersfield West Yorkshire HD3 3FY England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 7 Burcote Drive Outlane Huddersfield West Yorkshire HD3 3FY England on 16 October 2012 (1 page)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 5 January 2012 (1 page)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HP8 8EL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HP8 8EL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HP8 8EL on 4 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Louise Anne Woodward on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Louise Anne Woodward on 1 October 2009 (1 page)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Gary Ford Woodward on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Louise Anne Woodward on 1 October 2009 (1 page)
19 April 2010Director's details changed for Gary Ford Woodward on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Gary Ford Woodward on 1 October 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 15/03/09; full list of members (3 pages)
17 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 15/03/08; full list of members (3 pages)
17 April 2008Return made up to 15/03/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 15/03/07; full list of members (3 pages)
16 April 2007Return made up to 15/03/07; full list of members (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
23 March 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006Director resigned (1 page)
15 March 2006Incorporation (14 pages)
15 March 2006Incorporation (14 pages)