NEW CONSENSUS COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/11/245 November 2024 Registered office address changed from 25 Sandyford Place Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland to 25 Sandyford Place Glasgow G3 7NG on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Change of details for Mr Raymond Boyle as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Karen Boyle as a person with significant control on 2023-02-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

21/05/2121 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 01/08/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 01/08/2019

View Document

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN BOYLE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY KAREN BOYLE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN BOYLE / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN BOYLE / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN BOYLE / 07/11/2018

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS KAREN ANN BOYLE

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND

View Document

11/01/1311 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/12/115 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOYLE / 25/10/2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 349 BATH STREET GLASGOW G2 4AA

View Document

25/02/1125 February 2011 Annual return made up to 25 October 2009 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/092 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN PIRIE / 24/02/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOYLE / 24/02/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 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