- Company Overview for CONSULT SM LTD (08876641)
- Filing history for CONSULT SM LTD (08876641)
- People for CONSULT SM LTD (08876641)
- More for CONSULT SM LTD (08876641)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
24 Feb 2014 | AP01 | Appointment of Mrs Susan Jill Mortin as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Stephen John Mortin as a director | |
24 Feb 2014 | AD01 | Registered office address changed from 162 Hucclecote Road Hucclecote Gloucester GL3 3SH United Kingdom on 24 February 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|