CONSEC FACILITIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Notification of Maria Tynan as a person with significant control on 2022-02-22

View Document

09/02/229 February 2022 Termination of appointment of Michael Williams as a director on 2022-02-08

View Document

09/02/229 February 2022 Termination of appointment of Micheal Sharkey as a director on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Michael Williams as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Termination of appointment of Kieran Gryba as a director on 2022-02-09

View Document

18/11/2118 November 2021 Appointment of Mr Kieran Gryba as a director on 2021-11-15

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 3RD FLOOR LAKESIDE, ALEXANDRA BUSINESS PARK ST HEL PRESCOT ROAD ST. HELENS WA10 3TP ENGLAND

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM BUSINESS RESOURCE CENTRE ADMIN ROAD KNOWSLEY BUSINESS PARK LIVERPOOL MERSEYSIDE L33 7TX

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM THE STATIC GALLERY ROSCOE LANE LIVERPOOL MERSEYSIDE L1 9JD ENGLAND

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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