CONSULTANCY SUPPORT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

15/05/2415 May 2024 Register inspection address has been changed from C/O Bill Wilkinson 18 the Crescent the Crescent Frinton-on-Sea Essex CO13 9AP England to 39 Dugmore Avenue Kirby-Le-Soken Frinton-on-Sea Essex CO13 0ED

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from PO Box PO Box 116 25 Ventnor Avenue Stanmore HA7 2TJ England to 61 Bridge Street Kington HR5 3DJ on 2021-10-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FELIX AMIES WILKINSON / 28/04/2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 21 HAROLD GROVE FRINTON-ON-SEA ESSEX CO13 9BD

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 SAIL ADDRESS CREATED

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FELIX AMIES WILKINSON / 01/05/2012

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA BERRYMAN

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/05/904 May 1990 SECRETARY RESIGNED

View Document

01/05/901 May 1990 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