Warwick Acoustics Limited (04451674) is a private limited with share capital incorporated on 30/05/2002 (23 years old) and registered in nuneaton, CV100TU. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.
At warwick acoustics, we are single-minded in our mission; to create remarkable listening experiences.our ground-breaking audio systems breathe fresh life into the music that moves you. whether it’s through our multi-award-winning sonoma m1 or aperio headphone systems or our world first in-car elect...
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Capital Allotment Shares
Category:Capital
Date:22-08-2022
Capital Allotment Shares
Category:Capital
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Resolution
Category:Resolution
Date:15-12-2021
Capital Allotment Shares
Category:Capital
Date:09-12-2021
Capital Allotment Shares
Category:Capital
Date:08-12-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2021
Capital Allotment Shares
Category:Capital
Date:25-01-2021
Capital Allotment Shares
Category:Capital
Date:22-01-2021
Resolution
Category:Resolution
Date:26-08-2020
Resolution
Category:Resolution
Date:13-08-2020
Capital Allotment Shares
Category:Capital
Date:14-07-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-07-2020
Resolution
Category:Resolution
Date:07-07-2020
Legacy
Category:Capital
Date:07-07-2020
Legacy
Category:Insolvency
Date:07-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Capital Allotment Shares
Category:Capital
Date:25-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Capital Allotment Shares
Category:Capital
Date:26-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Capital Allotment Shares
Category:Capital
Date:16-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Capital Allotment Shares
Category:Capital
Date:08-01-2019
Resolution
Category:Resolution
Date:13-12-2018
Capital Allotment Shares
Category:Capital
Date:10-12-2018
Capital Allotment Shares
Category:Capital
Date:10-12-2018
Resolution
Category:Resolution
Date:08-10-2018
Change Of Name Notice
Category:Change Of Name
Date:08-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2018
Resolution
Category:Resolution
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Capital Allotment Shares
Category:Capital
Date:12-09-2017
Capital Allotment Shares
Category:Capital
Date:29-08-2017
Capital Allotment Shares
Category:Capital
Date:23-08-2017
Resolution
Category:Resolution
Date:17-08-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2017
Resolution
Category:Resolution
Date:19-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Innovate Grants
1
This company received a grant of £293181.7 for Developing A New, Global Standard For Delivering In-Car Entertainment In Partial Hybrid And Zero And Low Emission Electric Vehicles (Phevs & Zlevs). The project started on 01/07/2020 and ended on 30/09/2021.