Advanced company searchLink opens in new window

CONSCIOUS SOFTWARE LIMITED

Company number 05327877

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)
11 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
17 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU on 15 December 2020
11 Dec 2020 LIQ01 Declaration of solvency
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-25
03 Jul 2020 AA Micro company accounts made up to 31 January 2020
24 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 January 2019
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 January 2017
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2014 CH01 Director's details changed for Mr Adam Keith Price on 27 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders