Advanced company searchLink opens in new window

CONSENSUS COMMUNITY SUPPORT LIMITED

Company number 06601967

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)
24 Feb 2021 PSC05 Change of details for Consensus Support Services Limited as a person with significant control on 14 December 2020
05 Jan 2021 MR04 Satisfaction of charge 066019670002 in full
24 Dec 2020 MR04 Satisfaction of charge 066019670003 in full
16 Dec 2020 MR04 Satisfaction of charge 066019670004 in full
16 Dec 2020 MR04 Satisfaction of charge 1 in full
15 Dec 2020 AP01 Appointment of Mr Edward Morgan as a director on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Peter Martin Hill as a director on 14 December 2020
15 Dec 2020 AP01 Appointment of Mr Christopher Easteal as a director on 14 December 2020
15 Dec 2020 TM02 Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020
15 Dec 2020 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 241,321
09 Nov 2020 CAP-SS Solvency Statement dated 29/10/20
29 Jul 2020 SH19 Statement of capital on 29 July 2020
  • GBP 1.00
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 04/05/2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
04 May 2020 SH20 Statement by Directors
04 May 2020 SH19 Statement of capital on 4 May 2020
  • GBP 962,264
  • ANNOTATION Clarification a second filed SH19 was registered on 29/07/2020
04 May 2020 CAP-SS Solvency Statement dated 02/04/20
04 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 962,265
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Mar 2019 AA Accounts for a small company made up to 31 March 2018
17 Oct 2018 PSC02 Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016