CSCONSULT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

09/01/239 January 2023 Registered office address changed from Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-01-09

View Document

03/01/233 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-01-03

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Statement of affairs

View Document

15/11/2215 November 2022 Appointment of Ms Caroline Smith as a director on 2022-11-15

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

11/06/1611 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SAIL ADDRESS CHANGED FROM: 35 BARONCROFT ROAD LIVERPOOL L25 6ED UNITED KINGDOM

View Document

26/03/1626 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 15 SUNNY BANK ROAD LIVERPOOL L16 7PN ENGLAND

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 23 GOODLASS ROAD OFFICE B-303 LIVERPOOL L24 9HJ

View Document

03/07/153 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE INGRID SMITH / 10/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CARLOS LOPEZ DE MACEDO / 10/06/2015

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/09/1414 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 23 GOODLASS ROAD LIVERPOOL L24 9HJ

View Document

15/06/1415 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CARLOS LOPEZ DE MACEDO / 01/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE INGRID SMITH / 01/06/2013

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/07/122 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE I SMITH / 02/07/2012

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CARLOS LOPEZ DE MACEDO / 01/07/2012

View Document

01/07/121 July 2012 SAIL ADDRESS CREATED

View Document

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

View Accounts

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CARLOS LOPEZ DE MACEDO / 20/06/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MACEDO / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SMITH / 01/02/2012

View Document

10/06/1110 June 2011 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