CONCILIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to County Gates Ashton Road Bristol BS3 2JH on 2025-06-23

View Document

19/06/2519 June 2025 Memorandum and Articles of Association

View Document

19/06/2519 June 2025 Resolutions

View Document

19/06/2519 June 2025 Sub-division of shares on 2025-06-04

View Document

17/06/2517 June 2025 Change of share class name or designation

View Document

17/06/2517 June 2025 Appointment of Mr Lee Duerden as a director on 2025-06-04

View Document

17/06/2517 June 2025 Appointment of Mr Andrew David Richard Hurst as a director on 2025-06-04

View Document

17/06/2517 June 2025 Change of share class name or designation

View Document

17/06/2517 June 2025 Change of share class name or designation

View Document

17/06/2517 June 2025 Appointment of Mrs Emma Nicole Thomas as a director on 2025-06-04

View Document

09/06/259 June 2025 Second filing of the annual return made up to 2015-01-11

View Document

09/06/259 June 2025 Second filing of the annual return made up to 2013-01-11

View Document

09/06/259 June 2025 Second filing of the annual return made up to 2011-01-11

View Document

09/06/259 June 2025 Second filing of the annual return made up to 2012-01-11

View Document

09/06/259 June 2025 Second filing for the notification of Fleet Alliance Limited as a person with significant control

View Document

09/06/259 June 2025 Second filing of the annual return made up to 2016-01-11

View Document

09/06/259 June 2025 Second filing of the annual return made up to 2014-01-11

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

30/05/2530 May 2025 Change of details for Fleet Alliance Limited as a person with significant control on 2017-05-04

View Document

29/05/2529 May 2025 Notification of Neva Assets Llp as a person with significant control on 2016-04-06

View Document

29/05/2529 May 2025 Second filing of Confirmation Statement dated 2017-01-11

View Document

29/05/2529 May 2025 Cessation of Neva Consultants Holdings Limited as a person with significant control on 2017-05-04

View Document

29/05/2529 May 2025 Cessation of Neva Assets Llp as a person with significant control on 2016-09-12

View Document

29/05/2529 May 2025 Notification of Neva Consultants Holdings Limited as a person with significant control on 2016-09-12

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 2023-08-03

View Document

18/07/2318 July 2023 Change of details for Fleet Alliance Limited as a person with significant control on 2023-07-18

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Cessation of Martin Brown as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Allen John Flynn as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Marjory Elizabeth Flynn as a person with significant control on 2022-10-04

View Document

07/09/227 September 2022 Notification of Fleet Alliance Limited as a person with significant control on 2017-01-12

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Johnsons Financial Management Ltd as a secretary on 2022-01-25

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1-2 CRAVEN ROAD LONDON W5 2UA ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ROBERTSON / 13/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ROBERTSON / 24/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSONS FINANCIAL MANAGEMENT LTD / 16/03/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 CESSATION OF GRAHAM JOHN PRINCE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRINCE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED ANGELA ROBERTSON

View Document

23/05/1723 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Confirmation statement made on 2017-01-11 with updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED

View Document

19/01/1619 January 2016 Annual return made up to 2016-01-11 with full list of shareholders

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 CORPORATE SECRETARY APPOINTED JOHNSONS FINANCIAL MANAGEMENT LTD

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED JOHNSONS FINANCIAL MANAGEMENT LTD

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 12/01/2016

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK GU30 7DW

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 2015-01-11 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR GUY HAWKINS

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM HUNTERS HEADLEY ROAD HINDHEAD SURREY GU26 6DL

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 31/03/2014

View Document

06/02/146 February 2014 Annual return made up to 2014-01-11 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 2013-01-11 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES WHISHAW HAWKINS / 11/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES WHISHAW HAWKINS / 10/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 2012-01-11 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 2011-01-11 with full list of shareholders

View Document

11/01/1111 January 2011 12/01/10 STATEMENT OF CAPITAL GBP 1000.05

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR MARTIN BROWN

View Document

15/01/1015 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PRINCE / 11/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES WHISHAW HAWKINS / 11/01/2010

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 11/01/2010

View Document

01/07/091 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 30/01/09

View Document

18/05/0918 May 2009 GBP NC 1000/1000.08 30/01/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MR SIMPSONS SECRETARIES LTD.

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY DONALD SCOTT

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: HURST HOUSE 157/169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: C/O D O SCOTT 79 PAMS WAY EWELL SURREY KT19 0HN

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company