Advanced company searchLink opens in new window

CONSORT ENVIRONMENTAL SERVICES LIMITED

Company number 02558887

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)
12 May 2010 TM01 Termination of appointment of Simon Nye as a director
03 Feb 2010 AA Full accounts made up to 30 April 2009
13 Oct 2009 AR01 Annual return made up to 3 August 2009 with full list of shareholders
23 Jun 2009 AUD Auditor's resignation
06 Feb 2009 288c Director and Secretary's Change of Particulars / roy lovell / 05/02/2009 / HouseName/Number was: regis cottage, now: the lynchets; Street was: , now: bagnor; Area was: bagnor, now:
06 Feb 2009 288c Director and Secretary's Change of Particulars / roy lovell / 05/02/2009 / HouseName/Number was: , now: the lynchets; Street was: 9 donnington elms, now: bagnor; Area was: oxford road, now: ; Post Code was: RG14 2JE, now: RG20 8AQ
05 Feb 2009 288c Director's Change of Particulars / daniel lovell / 01/12/2008 / HouseName/Number was: , now: rgis cottage; Street was: 19 haysoms drive, now: bagbor; Area was: greenham, now: ; Post Code was: RE19 8EX, now: RG20 8AQ
05 Feb 2009 288b Appointment Terminated Director simon lovell
03 Feb 2009 288a Director appointed mr simon nye
03 Feb 2009 288a Director appointed mr richard eric carpenter
13 Nov 2008 AA Full accounts made up to 30 April 2008
22 Aug 2008 363a Return made up to 03/08/08; full list of members
27 Feb 2008 AA Full accounts made up to 30 April 2007
22 Aug 2007 363a Return made up to 03/08/07; full list of members
03 Jul 2007 288c Secretary's particulars changed;director's particulars changed
03 Jul 2007 288a New director appointed
19 Sep 2006 363s Return made up to 03/08/06; full list of members
31 Aug 2006 AA Full accounts made up to 30 April 2006
07 Dec 2005 AA Accounts made up to 30 April 2005
01 Dec 2005 363s Return made up to 03/08/05; full list of members
01 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
30 Sep 2005 395 Particulars of mortgage/charge
13 Sep 2005 288a New director appointed
13 Sep 2005 288a New director appointed
01 Sep 2005 288b Director resigned