Advanced company searchLink opens in new window

CONSULTANCE SERVICES LTD

Company number 12364265

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
22 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
03 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
03 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
01 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
25 Oct 2023 AD01 Registered office address changed from 129 Albert Road Stechford Birmingham West Midlands B33 8UB England to 129 Albert Road Stechford Birmingham West Midlands B33 8UB on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England to 129 Albert Road Stechford Birmingham West Midlands B33 8UB on 25 October 2023
23 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2023 CS01 Confirmation statement made on 26 October 2022 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2022 AA Unaudited abridged accounts made up to 31 December 2021
12 Feb 2022 AA Unaudited abridged accounts made up to 31 December 2020
08 Feb 2022 AD01 Registered office address changed from Flat 15 102 College Road Harrow London HA1 1HL to Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 8 February 2022
10 Jan 2022 AD01 Registered office address changed from Black Country House Rounds Green Road Oldbury B69 2DG England to Flat 15 102 College Road Harrow London HA1 1HL on 10 January 2022
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 AP01 Appointment of Mr Ikram Hussain as a director on 2 October 2020
26 Oct 2020 PSC01 Notification of Ikram Hussain as a person with significant control on 2 October 2020
26 Oct 2020 PSC07 Cessation of Nafeesah Sultana Abid as a person with significant control on 2 October 2020