Advanced company searchLink opens in new window

CONSOLITE TECHNOLOGY LIMITED

Company number 01530246

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)
09 Mar 2017 CH01 Director's details changed for Mr Nicholas James Rice on 16 August 2016
08 Mar 2017 CH01 Director's details changed for Mr Nicholas James Rice on 27 January 2017
08 Mar 2017 AD01 Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP1 2DN to 37 Great Pulteney Street Bath BA2 4DA on 8 March 2017
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Sep 2016 RP04AR01 Second filing of the annual return made up to 30 November 2015
16 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Mar 2016 MR04 Satisfaction of charge 3 in full
29 Feb 2016 MR01 Registration of charge 015302460007, created on 26 February 2016
15 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-15
  • GBP 100

Statement of capital on 2016-09-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
08 Aug 2014 MR01 Registration of charge 015302460006, created on 18 July 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Nov 2012 AP03 Appointment of Mrs Wendy Ann Bonner as a secretary
20 Nov 2012 TM02 Termination of appointment of Nicholas Rice as a secretary
22 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
23 Aug 2010 TM01 Termination of appointment of Peter Rice as a director
17 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009