- Company Overview for CONSILIUM B.V. (FC026816)
- Filing history for CONSILIUM B.V. (FC026816)
- People for CONSILIUM B.V. (FC026816)
- UK establishments for CONSILIUM B.V. (FC026816)
- More for CONSILIUM B.V. (FC026816)
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) |
---|---|---|---|
03 Apr 2023 | OSDS01 | Closure of UK establishment(s) BR008828 and overseas company FC026816 on 4 July 2022 | |
29 Jul 2021 | OSTM01 | Termination of appointment of Ove Hansson as a director on 31 March 2020 | |
12 Jul 2021 | AA | Full accounts made up to 31 December 2018 | |
12 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Jun 2021 | OSCH01 | Details changed for a UK establishment - BR008828 Address Change Office 16 jacobean house, 1A glbe street, east kilbride, glasgow, G74 4LY,11 June 2021 | |
22 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2016 | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2013 | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2012 | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2011 | |
30 Jan 2018 | AA | Full accounts made up to 31 December 2010 | |
30 Jan 2018 | AA | Full accounts made up to 31 December 2009 | |
19 Sep 2017 | OSNM01 | Change of registered name of an overseas company on 7 September 2017 from Consilium marine systems B.V. | |
18 Sep 2017 | OSCH01 |
Details changed for a UK establishment - BR008828 Address Change Unit 34 space business centre knight road, rochester, kent, ME2 2BF,1 September 2017
|
|
18 Sep 2017 | OSCH01 | Details changed for a UK establishment - BR008828 Name Change Consilium marine uk,1 September 2017 | |
03 Aug 2009 | BR5 | BR008828 address change 15/07/09\unit 45 folkestone enterprice, centre shearway business park, shearway road folkestone, kent, CT19 4RH | |
12 Oct 2007 | BR5 | BR008828 address change 10/06/07 23 saffron court southfields laindon essex SS15 6SS | |
05 Jun 2006 | BR1-PAR |
BR008828 par appointed noorlander michel robert 1 reynolds cottages henleystreet luddesdown kent DA13 0XB
|
|
05 Jun 2006 | BR1-BCH |
BR008828 registered
|
|
05 Jun 2006 | BR1 | Initial branch registration |