CONSOLUX M&E CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Registered office address changed from The Cotton Exchange 16 Bixteth Street Liverpool L3 9JR England to 7th Floor Cotton House Cotton Exchange Building, Old Hall Street Liverpool L3 9LQ on 2024-04-12

View Document

09/04/249 April 2024 Change of details for Consolux Holdings Ltd as a person with significant control on 2024-03-05

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JON GREENOUGH / 07/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JON GREENOUGH / 07/11/2019

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 78 MOUNT PLEASANT LIVERPOOL L3 5SL

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CONNELL

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CONNELL

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR RICHARD JON GREENOUGH

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERARD CONNELL / 01/04/2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD CONNELL / 01/04/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNELL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW THOMAS CONNELL / 31/07/2011

View Document

20/09/1120 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED CONSOLUX FM LIMITED CERTIFICATE ISSUED ON 23/11/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED DAVID CONNELL CONSULTING LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/10/99

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/06/988 June 1998 EXEMPTION FROM APPOINTING AUDITORS 26/05/98

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED CONNELL CONSULTING LIMITED CERTIFICATE ISSUED ON 26/09/97

View Document

29/09/9629 September 1996 REGISTERED OFFICE CHANGED ON 29/09/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/09/9619 September 1996 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