- Company Overview for CONSULT LIMITED (02398631)
- Filing history for CONSULT LIMITED (02398631)
- People for CONSULT LIMITED (02398631)
- Charges for CONSULT LIMITED (02398631)
- More for CONSULT LIMITED (02398631)
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
|
|
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |