- Company Overview for CONSOLITE TECHNOLOGY LIMITED (01530246)
- Filing history for CONSOLITE TECHNOLOGY LIMITED (01530246)
- People for CONSOLITE TECHNOLOGY LIMITED (01530246)
- Charges for CONSOLITE TECHNOLOGY LIMITED (01530246)
- More for CONSOLITE TECHNOLOGY LIMITED (01530246)
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
Statement of capital on 2016-09-05
|
|
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
|
|
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
|
|
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 |