Advanced company searchLink opens in new window

CONSENSUS SUPPORT SERVICES LIMITED

Company number 04081379

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)
30 Apr 2024 TM02 Termination of appointment of Benjamin Trevor Holman as a secretary on 30 April 2024
30 Apr 2024 AP03 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 30 April 2024
30 Apr 2024 AP01 Appointment of Mr David Andrew Spruzen as a director on 30 April 2024
16 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 TM01 Termination of appointment of David Andrew Spruzen as a director on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023
19 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
11 Apr 2023 TM02 Termination of appointment of Michael Forster as a secretary on 1 March 2023
29 Mar 2023 AD01 Registered office address changed from 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE England to 3 the Courtyards, Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 29 March 2023
08 Mar 2023 AP03 Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
04 Oct 2022 AP03 Appointment of Mr Michael Forster as a secretary on 3 October 2022
04 Oct 2022 AP01 Appointment of Mr David Andrew Spruzen as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Christopher James Easteal as a director on 9 September 2022
06 Sep 2022 AA Full accounts made up to 31 March 2022
02 Aug 2022 TM01 Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 100,000 ordinary shares of £0.01 each in the issued share capital of the company be consolidated into 1,000 ordinary shares of £1 each 30/03/2022
04 May 2022 SH02 Consolidation of shares on 30 September 2011
14 Apr 2022 SH19 Statement of capital on 14 April 2022
  • GBP 1,000.00
  • ANNOTATION Clarification a second filed SH19 was registered on the 14.04.2022.
14 Apr 2022 RP04AR01 Second filing of the annual return made up to 2 October 2011
14 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2020
  • GBP 13,712,662.0000
14 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,110,497.0000
05 Apr 2022 AP01 Appointment of Mrs Paula Bridget Sarah Keys as a director on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from , 654 the Crescent, Colchester, Essex, CO4 9YQ, England to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022
18 Mar 2022 PSC02 Notification of Sscp Pegasus Bidco Limited as a person with significant control on 31 January 2022