Advanced company searchLink opens in new window

CSCONSULT LIMITED

Company number 07665906

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)
23 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 18 December 2024
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 18 December 2023
12 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-19
09 Jan 2023 AD01 Registered office address changed from Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 9 January 2023
03 Jan 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 3 January 2023
03 Jan 2023 LIQ02 Statement of affairs
03 Jan 2023 600 Appointment of a voluntary liquidator
17 Nov 2022 TM01 Termination of appointment of Caroline Smith as a director on 17 November 2022
15 Nov 2022 AP01 Appointment of Ms Caroline Smith as a director on 15 November 2022
09 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 10 June 2022
16 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/08/2022
14 Jun 2022 TM01 Termination of appointment of Caroline Ingrid Smith as a director on 1 June 2022
14 Jun 2022 PSC07 Cessation of Caroline Ingrid Smith as a person with significant control on 1 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
10 Jun 2021 AD02 Register inspection address has been changed from 15 Sunny Bank Road Liverpool L16 7PN England to 24 Sommersby Avenue St. Helens WA9 4AZ
10 Jun 2021 AD03 Register(s) moved to registered inspection location 15 Sunny Bank Road Liverpool L16 7PN
10 Jun 2021 PSC04 Change of details for Mrs Caroline Ingrid Smith as a person with significant control on 1 July 2020
10 Jun 2021 PSC04 Change of details for Mr Antonio Carlos Lopez De Macedo as a person with significant control on 1 July 2020
10 Jun 2021 CH01 Director's details changed for Mrs Caroline Ingrid Smith on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Mr Antonio Carlos Lopez De Macedo on 10 June 2021
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates