- Company Overview for COMSULT UK LIMITED (06983710)
- Filing history for COMSULT UK LIMITED (06983710)
- People for COMSULT UK LIMITED (06983710)
- More for COMSULT UK LIMITED (06983710)
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) |
---|---|---|---|
25 Oct 2010 | AP01 | Appointment of Mrs Christine Maureen Brown as a director | |
25 Oct 2010 | AP01 | Appointment of Mr Charkes Matthew Pitter as a director | |
25 Oct 2010 | AP01 | Appointment of Mrs Monika Angela Nozadar as a director | |
25 Oct 2010 | TM01 | Termination of appointment of James Spittal as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Christine Simpson as a director | |
10 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Christine Simpson on 6 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Graeme Peter Mourant on 6 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for James Michael Spittal on 6 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Dale Mcnutt on 6 August 2010 | |
10 Aug 2010 | CH04 | Secretary's details changed for Investec Secretaries (Jersey) Limited on 6 August 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | CH04 | Secretary's details changed for Investec Secretaries (Jersey) Limited on 11 December 2009 | |
28 Oct 2009 | CH04 | Secretary's details changed for Investec Secretaries (Jersey) Limited on 19 October 2009 | |
10 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/12/2009 | |
06 Aug 2009 | NEWINC | Incorporation |