Advanced company searchLink opens in new window

CONSENSUS SUPPORT SERVICES LIMITED

Company number 04081379

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)
16 Apr 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 68
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 66
06 Apr 2011 SH20 Statement by directors
06 Apr 2011 CAP-SS Solvency statement dated 31/03/11
06 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/03/2011
05 Jan 2011 AA Full accounts made up to 31 March 2010
10 Dec 2010 AP01 Appointment of Mr Peter Martin Hill as a director
25 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
17 Aug 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 65
11 Aug 2010 CC04 Statement of company's objects
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 64
03 Aug 2010 AA Full accounts made up to 31 March 2009
03 Feb 2010 TM01 Termination of appointment of Derek Cormack as a director
02 Feb 2010 TM01 Termination of appointment of Ian White as a director
01 Feb 2010 CH01 Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009
01 Feb 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009
26 Jan 2010 CH01 Director's details changed for Mr Ian James White on 30 December 2009
05 Jan 2010 TM01 Termination of appointment of Combined Secretarial Services Limited as a director
30 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009
12 Nov 2009 CH01 Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009
12 Nov 2009 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009
06 Nov 2009 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009