This company is commonly known as Consolite Forensics Limited. The company was founded 13 years ago and was given the registration number 07542547. The firm's registered office is in BATH. You can find them at 37 Great Pulteney Street, , Bath, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CONSOLITE FORENSICS LIMITED |
---|---|---|
Company Number | : | 07542547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2011 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Great Pulteney Street, Bath, BA2 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Martin's Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY | Secretary | 15 January 2016 | Active |
St. Martins Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY | Director | 25 February 2011 | Active |
St Martin's Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY | Secretary | 20 November 2012 | Active |
Nicholas James Rice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Martins Business Park, Bells Lane, Warminster, England, BA12 6LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-16 | Dissolution | Dissolution application strike off company. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-10 | Address | Move registers to sail company with new address. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Address | Change sail address company with new address. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Termination secretary company with name termination date. | Download |
2016-01-15 | Officers | Appoint person secretary company with name date. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.