Advanced company searchLink opens in new window

CONSULT LIMITED

Company number 02398631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
19 Feb 2021 RP04AR01 Second filing of the annual return made up to 28 January 2010
19 Feb 2021 RP04AR01 Second filing of the annual return made up to 28 January 2011
19 Feb 2021 RP04AR01 Second filing of the annual return made up to 28 January 2012
25 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 28 January 2017
10 Nov 2020 AP01 Appointment of Mrs Sue Warden-Owen as a director on 29 October 2020
10 Nov 2020 AP01 Appointment of Mr Marc Paul Bishop as a director on 29 October 2020
10 Nov 2020 PSC02 Notification of Plus Hr Limited as a person with significant control on 29 October 2020
10 Nov 2020 TM01 Termination of appointment of Nigel Duncan Murray as a director on 29 October 2020
10 Nov 2020 TM01 Termination of appointment of Sheila Griffiths as a director on 29 October 2020
10 Nov 2020 TM02 Termination of appointment of Sheila Griffiths as a secretary on 29 October 2020
10 Nov 2020 PSC07 Cessation of Nigel Duncan Murray as a person with significant control on 29 October 2020
10 Nov 2020 PSC07 Cessation of Sheila Griffiths as a person with significant control on 29 October 2020
10 Nov 2020 AD01 Registered office address changed from , the Clock House Western Court, Bishops Sutton, Hampshire, SO24 0AA, England to Unit 1 Old Farm Court Nursling Street Nursling Southampton SO16 0AJ on 10 November 2020
25 Oct 2020 SH08 Change of share class name or designation
23 Sep 2020 MR04 Satisfaction of charge 023986310001 in full
20 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from , Winchester House, New Farm Road, Alresford, Hampshire, SO24 9QH to Unit 1 Old Farm Court Nursling Street Nursling Southampton SO16 0AJ on 10 December 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
07 Feb 2017 CS01 28/01/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/11/2020
13 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016