CONSENSUS SUPPORT SERVICES LIMITED
Company number 04081379
- Company Overview for CONSENSUS SUPPORT SERVICES LIMITED (04081379)
- Filing history for CONSENSUS SUPPORT SERVICES LIMITED (04081379)
- People for CONSENSUS SUPPORT SERVICES LIMITED (04081379)
- Charges for CONSENSUS SUPPORT SERVICES LIMITED (04081379)
- More for CONSENSUS SUPPORT SERVICES LIMITED (04081379)
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
|
|
04 May 2022 | SH02 | Consolidation of shares on 30 September 2011 | |
14 Apr 2022 | SH19 |
Statement of capital on 14 April 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
|
|
14 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 October 2020
|
|
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 |