Advanced company searchLink opens in new window

CONSULT SM LTD

Company number 08876641

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1