- Company Overview for CONSORT NETWORK SERVICES LIMITED (12374865)
- Filing history for CONSORT NETWORK SERVICES LIMITED (12374865)
- People for CONSORT NETWORK SERVICES LIMITED (12374865)
- Registers for CONSORT NETWORK SERVICES LIMITED (12374865)
- More for CONSORT NETWORK SERVICES LIMITED (12374865)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
28 Dec 2023 | PSC05 | Change of details for Consorticon Group Limited as a person with significant control on 23 December 2022 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | AD04 | Register(s) moved to registered office address 128 City Road London EC1V 2NX | |
06 Jan 2023 | AD02 | Register inspection address has been changed from Unit 6a, Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Kemp House 160 City Road London EC1V 2NX | |
05 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
05 Jan 2023 | CH01 | Director's details changed for Mr Daren Michael Williams on 1 January 2022 | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jun 2022 | PSC04 | Change of details for a person with significant control | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Katharine Williams on 14 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Feb 2021 | AD03 | Register(s) moved to registered inspection location Unit 6a, Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG | |
12 Feb 2021 | AD03 | Register(s) moved to registered inspection location Unit 6a, Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG | |
12 Feb 2021 | AD02 | Register inspection address has been changed to Unit 6a, Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG | |
11 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
11 Feb 2021 | PSC07 | Cessation of Katharine Williams as a person with significant control on 3 January 2020 | |
11 Feb 2021 | PSC07 | Cessation of Daren Williams as a person with significant control on 3 January 2020 | |
11 Feb 2021 | CH01 | Director's details changed for Mrs Katharine Williams on 22 December 2020 | |
11 Feb 2021 | PSC02 | Notification of Consorticon Group Limited as a person with significant control on 3 January 2020 | |
11 Feb 2021 | PSC04 | Change of details for Mrs Katharine Williams as a person with significant control on 22 December 2020 | |
11 Feb 2021 | CH01 | Director's details changed for Mrs Katharine Williams on 22 December 2020 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Daren Williams on 22 December 2020 |