CONSENSUS COMMUNITY SUPPORT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

17/10/2417 October 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-30

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of David Andrew Spruzen as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

04/10/224 October 2022 Termination of appointment of Christopher James Easteal as a director on 2022-09-09

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

05/04/225 April 2022 Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04

View Document

08/02/228 February 2022 Notification of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Cessation of Consensus Support Services Limited as a person with significant control on 2022-01-31

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066019670004

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066019670003

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066019670002

View Document

16/08/1316 August 2013 DIRECTORS POWERS SECTION 1161 OF THE ACT AMENDMENT & REINSTATEMENT AGREEMENT 05/07/2013

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 1

View Document

06/04/116 April 2011 STATEMENT BY DIRECTORS

View Document

06/04/116 April 2011 SOLVENCY STATEMENT DATED 31/03/11

View Document

06/04/116 April 2011 REDUCE SHARE PREM 31/03/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR PETER MARTIN HILL

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1010 August 2010 ADOPT ARTICLES 27/07/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WHITE

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 21/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 01/11/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 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