CONSYSEQUIP HOLDINGS LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Director's details changed for John Henry Legrys on 2022-02-16

View Document

20/12/2120 December 2021 Termination of appointment of Paul Legrys as a director on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of Julie Ann Legrys as a director on 2021-12-17

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

12/08/1712 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2016

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Registered office address changed from , Unit 4, Wessex Road, Bourne End, Bucks, SL8 5DT to Cse House, Unit 13 Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE on 2016-05-12

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 4 WESSEX ROAD BOURNE END BUCKS SL8 5DT

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECTION 519

View Document

01/08/141 August 2014 AUDITOR'S RESIGNATION

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 40000

View Document

30/04/1230 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS

View Document

05/04/115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 COMPANY NAME CHANGED CONTROL SYSTEMS & EQUIPMENT LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MARY-ANNE KEATES

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIE LEGRYS

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN LEGRYS / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEGRYS / 13/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 £ IC 50000/45000 20/12/05 £ SR [email protected]=5000

View Document

06/01/066 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 S-DIV 06/03/01

View Document

27/03/0127 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0021 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/08/9727 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/08/9629 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/11/9411 November 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/09/9324 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 S386 DISP APP AUDS 17/09/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/08/8916 August 1989 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