Advanced company searchLink opens in new window

CONSOLIDATED TOOLS INTERNATIONAL LIMITED

Company number 01823819

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 TM01 Termination of appointment of David Paul Prescott as a director on 15 November 2020
19 Jan 2023 AD01 Registered office address changed from Consolidated House Garth Drive Brackla Industrial Estate Bridgend Pen-Y-Bont Ar Ogwr CF31 2AQ Wales to Vmd, Unit 5 & 6 Heol Ffaldau Brackla Industrial Estate Bridgend CF31 2AJ on 19 January 2023
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
23 Mar 2021 AP01 Appointment of David Paul Prescott as a director on 1 November 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CH01 Director's details changed for Paul Prescott on 7 November 2018
07 Nov 2018 CH03 Secretary's details changed for Ann Marie Prescott on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from Consolidated House Garth Drive Brackla Industrial Estate Bridgend Glamorgan CF31 2XF Wales to Consolidated House Garth Drive Brackla Industrial Estate Bridgend Pen-Y-Bont Ar Ogwr CF31 2AQ on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Paul Prescott on 7 November 2018
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
19 Oct 2018 PSC04 Change of details for Mr Paul Prescott as a person with significant control on 2 November 2017
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
19 May 2017 AD01 Registered office address changed from Units 3 & 4 York Park Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB United Kingdom to Consolidated House Garth Drive Brackla Industrial Estate Bridgend Glamorgan CF31 2XF on 19 May 2017
24 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016