CONSULTANCY SERVICES OF TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Change of details for Mr Serwat Hussien Sourchi as a person with significant control on 2024-12-13

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

08/12/248 December 2024 Director's details changed for Mr Serwat Hussien Sourchi on 2022-05-11

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

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

View Accounts

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

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

08/08/238 August 2023 Certificate of change of name

View Document

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

View Accounts

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

View Document

11/05/2211 May 2022 Registered office address changed from 227 Empire Road Perivale Greenford UB6 7HB England to Unit 10, 548-550 Elder House Elder Gate Milton Keynes Buckinghamshire MK9 1LR on 2022-05-11

View Document

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

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM GAYHURST PARK NEWPORT ROAD GAYHURST NEWPORT PAGNELL BUCKS MK16 8LG ENGLAND

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR SERWAT HUSSIEN SOURCHI

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARWAN HUSSAIN

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERWAT HUSSIEN SOURCHI

View Document

03/09/203 September 2020 CESSATION OF MARWAN HUSSAIN AS A PSC

View Document

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

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED MK LEASING AND RENTALS LTD CERTIFICATE ISSUED ON 21/08/19

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWAN HUSSAIN

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

27/05/1927 May 2019 CESSATION OF MARWAN HUSSAIN AS A PSC

View Document

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

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED PRESTIGE LEASING AND RENTALS LTD. CERTIFICATE ISSUED ON 25/02/19

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARWAN HUSSAIN / 15/05/2018

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWAN HUSSAIN

View Document

21/09/1821 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GAYHURST PARK NEWPORT ROAD GAYHURST NEWPORT PAGNELL BUCKS MK16 8LG UNITED KINGDOM

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PRESTIGE HOUSE 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT ENGLAND

View Document

16/06/1816 June 2018 DIRECTOR APPOINTED MR MARWAN HUSSAIN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAYTHAM LARRY

View Document

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

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

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

View Accounts

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL-NAJAR

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED MR MAYTHAM LARRY

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 25/01/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 50 HIGH STREET HAVERSHAM MILTON KEYNES MK19 7DX

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED PRESTIGE SOUND AND VISION LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY MEHDI JAFFER

View Document

30/09/1430 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR. MAHMOOD AL-NAJAR

View Document

30/09/1430 September 2014 SAIL ADDRESS CREATED

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MEHDI JAFFER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY MAHMOOD AL-NAJAR

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MEHDI JAFFER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL-NAJAR

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MEHDI JAFFER

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information