CONSILIUM MICROPACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Gary Mcdonald Boyd as a director on 2023-05-31

View Document

08/06/238 June 2023 Appointment of Mr Graham George Duncan as a director on 2023-05-25

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/03/2314 March 2023 Change of details for Consilium Marine & Safety Group Ab as a person with significant control on 2020-08-25

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Termination of appointment of Bjöern Hans Nicklas Bergström as a director on 2022-01-21

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Change of share class name or designation

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR GARY MCDONALD BOYD

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSILIUM MARINE & SAFETY GROUP AB

View Document

24/03/2024 March 2020 CESSATION OF CONSILIUM AB (PUBL) AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL ROSENBLAD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR THORLEIF JENER

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR OVE HANSSON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED BENGT EDVARD THOBIAS ERNFRIDSSON

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER GORDON MCNAY / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER GORDON MCNAY / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED JAN THOMAS FOGELBERG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER GORDON MCNAY

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR BJÖERN HANS NICKLAS BERGSTRÖM

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

01/07/161 July 2016 22/04/16 STATEMENT OF CAPITAL GBP 1060

View Document

30/06/1630 June 2016 22/04/16 STATEMENT OF CAPITAL GBP 841

View Document

03/05/163 May 2016 ADOPT ARTICLES 22/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THORLEIF JENNER JENNER / 21/03/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR RAYMOND WILLIAM HYNDS

View Document

21/03/1621 March 2016 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