CONSARC DESIGN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

16/06/2516 June 2025 Cessation of Raymond George Young as a person with significant control on 2024-10-15

View Document

11/06/2511 June 2025 Termination of appointment of Raymond George Young as a director on 2024-10-15

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Cancellation of shares. Statement of capital on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE YOUNG / 28/04/2021

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE YOUNG / 28/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DIRECTOR APPOINTED MR MAURICE DAVID KEYS

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONAGH LYNCH

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GEORGE YOUNG

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MICHAEL MADDEN

View Document

27/06/1927 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2019

View Document

26/06/1926 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 25030

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 30

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

01/08/181 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MRS BRONAGH LYNCH

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND YOUNG

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STELFOX MBE

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ADOPT ARTICLES 03/11/2014

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 03/11/14 STATEMENT OF CAPITAL GBP 25000

View Document

30/03/1530 March 2015 03/11/14 STATEMENT OF CAPITAL GBP 25000

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA BRADLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE YOUNG / 19/05/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 29/07/13 FOR FORM AR01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MC NEILL

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MAXWELL

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

18/01/1118 January 2011 AUDITORS CEASED TO HOLD OFFICE

View Document

04/01/114 January 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MADDEN / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH LYNCH / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM MC NEILL / 29/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAWSON STELFOX MBE / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRADLEY / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAXWELL / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE YOUNG / 29/07/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 29/07/09 ANNUAL RETURN SHUTTLE

View Document

11/08/0911 August 2009 RET BY CO PURCH OWN SHARS

View Document

11/08/0911 August 2009 29/07/08

View Document

11/08/0911 August 2009 RET BY CO PURCH OWN SHARS

View Document

30/07/0930 July 2009 CHANGE OF DIRS/SEC

View Document

26/05/0926 May 2009 31/08/08 ANNUAL ACCTS

View Document

05/11/085 November 2008 0000

View Document

16/02/0816 February 2008 31/08/07 ANNUAL ACCTS

View Document

22/01/0822 January 2008 CHANGE OF DIRS/SEC

View Document

10/08/0710 August 2007 29/07/07 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 31/08/06 ANNUAL ACCTS

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

02/01/072 January 2007 CHANGE OF DIRS/SEC

View Document

04/12/064 December 2006 CHANGE OF DIRS/SEC

View Document

22/08/0622 August 2006 29/07/06 ANNUAL RETURN SHUTTLE

View Document

03/08/063 August 2006 31/08/05 ANNUAL ACCTS

View Document

22/08/0522 August 2005 29/07/05 ANNUAL RETURN SHUTTLE

View Document

30/06/0530 June 2005 31/08/04 ANNUAL ACCTS

View Document

17/09/0417 September 2004 29/07/04 ANNUAL RETURN SHUTTLE

View Document

20/07/0420 July 2004 31/08/03 ANNUAL ACCTS

View Document

17/01/0417 January 2004 CHANGE OF DIRS/SEC

View Document

31/07/0331 July 2003 29/07/03 ANNUAL RETURN SHUTTLE

View Document

10/06/0310 June 2003 31/08/02 ANNUAL ACCTS

View Document

09/04/039 April 2003 PARS RE MORTAGE

View Document

19/03/0319 March 2003 AUDITOR RESIGNATION

View Document

13/03/0313 March 2003 RET BY CO PURCH OWN SHARS

View Document

31/01/0331 January 2003 CHANGE OF DIRS/SEC

View Document

31/01/0331 January 2003 CHANGE OF DIRS/SEC

View Document

07/10/027 October 2002 29/07/02 ANNUAL RETURN SHUTTLE

View Document

09/07/029 July 2002 31/08/01 ANNUAL ACCTS

View Document

18/06/0218 June 2002 CHANGE IN SIT REG ADD

View Document

04/10/014 October 2001 29/07/01 ANNUAL RETURN SHUTTLE

View Document

01/06/011 June 2001 31/08/00 ANNUAL ACCTS

View Document

08/11/008 November 2000 RET BY CO PURCH OWN SHARS

View Document

20/09/0020 September 2000 29/07/00 ANNUAL RETURN SHUTTLE

View Document

25/07/0025 July 2000 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0025 July 2000 NOT OF INCR IN NOM CAP

View Document

25/07/0025 July 2000 CHANGE OF DIRS/SEC

View Document

25/07/0025 July 2000 RETURN OF ALLOT OF SHARES

View Document

25/07/0025 July 2000 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0025 July 2000 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0025 July 2000 UPDATED MEM AND ARTS

View Document

10/06/0010 June 2000 31/08/99 ANNUAL ACCTS

View Document

13/01/0013 January 2000 PARS RE MORTAGE

View Document

04/11/994 November 1999 29/07/99 ANNUAL RETURN SHUTTLE

View Document

09/07/999 July 1999 31/08/98 ANNUAL ACCTS

View Document

26/08/9826 August 1998 AUDITOR RESIGNATION

View Document

17/08/9817 August 1998 29/07/98 ANNUAL RETURN SHUTTLE

View Document

30/06/9830 June 1998 31/08/97 ANNUAL ACCTS

View Document

19/09/9719 September 1997 CHANGE OF DIRS/SEC

View Document

18/08/9718 August 1997 18/08/97 ANNUAL RETURN SHUTTLE

View Document

16/07/9716 July 1997 CHANGE OF DIRS/SEC

View Document

16/07/9716 July 1997 CHANGE OF DIRS/SEC

View Document

12/06/9712 June 1997 31/08/96 ANNUAL ACCTS

View Document

15/01/9715 January 1997 CHANGE OF DIRS/SEC

View Document

31/10/9631 October 1996 31/08/95 ANNUAL ACCTS

View Document

12/08/9612 August 1996 CHANGE OF DIRS/SEC

View Document

12/08/9612 August 1996 18/08/96 ANNUAL RETURN SHUTTLE

View Document

12/08/9612 August 1996 CHANGE OF DIRS/SEC

View Document

24/08/9524 August 1995 18/08/95 ANNUAL RETURN SHUTTLE

View Document

05/07/955 July 1995 31/08/94 ANNUAL ACCTS

View Document

07/09/947 September 1994 23/08/94 ANNUAL RETURN SHUTTLE

View Document

30/06/9430 June 1994 CHANGE OF ARD DURING ARP

View Document

09/04/949 April 1994 CHANGE OF ARD DURING ARP

View Document

19/02/9419 February 1994 31/03/93 ANNUAL ACCTS

View Document

28/10/9328 October 1993 11/09/93 ANNUAL RETURN SHUTTLE

View Document

23/03/9323 March 1993 31/03/92 ANNUAL ACCTS

View Document

11/12/9211 December 1992 11/09/92 ANNUAL RETURN FORM

View Document

05/05/925 May 1992 31/03/91 ANNUAL ACCTS

View Document

12/03/9212 March 1992 23/09/91 ANNUAL RETURN FORM

View Document

12/03/9212 March 1992 CHANGE OF DIRS/SEC

View Document

19/03/9119 March 1991 31/03/90 ANNUAL ACCTS

View Document

02/01/912 January 1991 23/09/90 ANNUAL RETURN

View Document

02/01/912 January 1991 CHANGE IN SIT REG ADD

View Document

07/09/897 September 1989 ALLOTMENT (CASH)

View Document

10/07/8910 July 1989 NOTICE OF ARD

View Document

10/07/8910 July 1989 UPDATED MEM AND ARTS

View Document

26/06/8926 June 1989 UPDATED ARTICLES

View Document

23/06/8923 June 1989 RESOLUTION TO CHANGE NAME

View Document

28/04/8928 April 1989 CHANGE IN SIT REG ADD

View Document

28/04/8928 April 1989 CHANGE OF DIRS/SEC

View Document

28/04/8928 April 1989 CHANGE OF DIRS/SEC

View Document

28/04/8928 April 1989 SPECIAL/EXTRA RESOLUTION

View Document

28/04/8928 April 1989 UPDATED MEM AND ARTS

View Document

23/03/8923 March 1989 ARTICLES

View Document

23/03/8923 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8923 March 1989 DECLN COMPLNCE REG NEW CO

View Document

23/03/8923 March 1989 PARS RE DIRS/SIT REG OFF

View Document

23/03/8923 March 1989 MEMORANDUM

View Document

23/03/8923 March 1989 STATEMENT OF NOMINAL CAP

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