CONSULTANCE SERVICES LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-02-20 View Report
Gazette. Gazette notice voluntary. 2023-12-05 View Report
Dissolution. Dissolution application strike off company. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-11-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-11-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-11-01 View Report
Address. New address: 129 Albert Road Stechford Birmingham West Midlands B33 8UB. Old address: 129 Albert Road Stechford Birmingham West Midlands B33 8UB England. Change date: 2023-10-25. 2023-10-25 View Report
Address. Old address: Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England. Change date: 2023-10-25. New address: 129 Albert Road Stechford Birmingham West Midlands B33 8UB. 2023-10-25 View Report
Accounts. Accounts type unaudited abridged. 2023-10-23 View Report
Gazette. Gazette filings brought up to date. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-08-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-02-14 View Report
Gazette. Gazette notice compulsory. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Gazette. Gazette filings brought up to date. 2022-02-15 View Report
Accounts. Accounts type unaudited abridged. 2022-02-12 View Report
Accounts. Accounts type unaudited abridged. 2022-02-12 View Report
Address. New address: Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ. Change date: 2022-02-08. Old address: Flat 15 102 College Road Harrow London HA1 1HL. 2022-02-08 View Report
Address. Change date: 2022-01-10. New address: Flat 15 102 College Road Harrow London HA1 1HL. Old address: Black Country House Rounds Green Road Oldbury B69 2DG England. 2022-01-10 View Report
Gazette. Gazette notice compulsory. 2021-11-16 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Officers. Appointment date: 2020-10-02. Officer name: Mr Ikram Hussain. 2020-10-26 View Report
Persons with significant control. Notification date: 2020-10-02. Psc name: Ikram Hussain. 2020-10-26 View Report
Persons with significant control. Cessation date: 2020-10-02. Psc name: Nafeesah Sultana Abid. 2020-10-26 View Report
Officers. Officer name: Nafeesah Sultana Abid. Termination date: 2020-10-02. 2020-10-26 View Report
Incorporation. Capital: GBP .01 2019-12-16 View Report