This company is commonly known as Consultant Solutions Limited. The company was founded 10 years ago and was given the registration number 08550289. The firm's registered office is in LONDON. You can find them at Gable House 239 Regents Park Road, Finchley, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CONSULTANT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08550289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2013 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House 239 Regents Park Road, Finchley, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN | Director | 30 May 2013 | Active |
239, Regents Park Rd, London, United Kingdom, N3 3LF | Director | 30 May 2013 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Corporate Director | 30 May 2013 | Active |
Mr Steven Dewsbery | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-18 | Officers | Termination director company with name. | Download |
2013-07-18 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.