CONSULTANT SERVICES TECHNO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

01/06/211 June 2021 COMPANY NAME CHANGED REGIONS HOMES LIMITED CERTIFICATE ISSUED ON 01/06/21

View Document

22/05/2122 May 2021 DISS REQUEST WITHDRAWN

View Document

03/04/213 April 2021 Registered office address changed from , 19 Hide Hill, Berwick-upon-Tweed, TD15 1EQ, England to 76 Beckside Gardens Brampton CA8 1US on 2021-04-03

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 19 HIDE HILL BERWICK-UPON-TWEED TD15 1EQ ENGLAND

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM WHITINGS PARK FARM NEWPORT ROAD GAYHURST NEWPORT PAGNELL BUCKS MK16 8LG UNITED KINGDOM

View Document

01/04/211 April 2021 Registered office address changed from , Whitings Park Farm Newport Road, Gayhurst, Newport Pagnell, Bucks, MK16 8LG, United Kingdom to 76 Beckside Gardens Brampton CA8 1US on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER KEITH SUTHERLAND

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR FRASER KEITH SUTHERLAND

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR YASIR JAWAD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR YASIR JAWAD

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABBAS

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 COMPANY NAME CHANGED PRESTIGE HOMES BROOKLANDS LIMITED CERTIFICATE ISSUED ON 12/09/18

View Document

06/09/186 September 2018 CESSATION OF MOHAMMED ABBAS AS A PSC

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM WITINGS PARK FARM NEWPORT ROAD GAYHURST NEWPORT PAGNELL BUCKS MK16 8LG ENGLAND

View Document

12/06/1812 June 2018 Registered office address changed from , Witings Park Farm Newport Road, Gayhurst, Newport Pagnell, Bucks, MK16 8LG, England to 76 Beckside Gardens Brampton CA8 1US on 2018-06-12

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR MOHAMMED ABBAS

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABBAS

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM PRESTIGE HOUSE 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES BUCKINGHASHIRE MK13 0AT ENGLAND

View Document

07/06/187 June 2018 Registered office address changed from , Prestige House 6 Fingle Drive, Stonebridge, Milton Keynes, Buckinghashire, MK13 0AT, England to 76 Beckside Gardens Brampton CA8 1US on 2018-06-07

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL-NAJAR

View Document

07/06/187 June 2018 CESSATION OF MAHMOOD AL-NAJAR AS A PSC

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 50 HIGH STREET HAVERSHAM MILTON KEYNES MK19 7DX

View Document

30/05/1830 May 2018 Registered office address changed from , 50 High Street, Haversham, Milton Keynes, MK19 7DX to 76 Beckside Gardens Brampton CA8 1US on 2018-05-30

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD AL-NAJAR

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

24/02/1824 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/02/2018

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 21/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY MAHMOOD AL-NAJAR

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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