CONSCIOUS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONSCIOUS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966976

Incorporation date

18/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Runway East, Victoria Street, Bristol BS1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon22/10/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon09/10/2024
Registered office address changed from Royal London Buildings 42-46 Baldwin Street Bristol BS1 1PN to 1 Victoria Street Runway East Bristol Bridge Victoria Street Bristol BS1 6AA on 2024-10-09
dot icon09/10/2024
Registered office address changed from 1 Victoria Street Runway East Bristol Bridge Victoria Street Bristol BS1 6AA England to Runway East Victoria Street Bristol BS1 6AA on 2024-10-09
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon17/11/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon08/11/2019
Satisfaction of charge 2 in full
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Notification of Conscious Solutions Group Ltd as a person with significant control on 2019-03-19
dot icon11/07/2019
Cessation of Andrew Hamilton Gray as a person with significant control on 2019-03-19
dot icon11/07/2019
Cessation of David Charles Gilroy as a person with significant control on 2019-03-19
dot icon18/04/2019
Termination of appointment of Andrew Hamilton Gray as a director on 2019-03-19
dot icon18/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/07/2016
Satisfaction of charge 1 in full
dot icon26/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon30/11/2009
Director's details changed for Andrew Hamilton Gray on 2009-11-30
dot icon30/11/2009
Director's details changed for David Charles Gilroy on 2009-11-30
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/11/2008
Registered office changed on 21/11/2008 from 1 church lane cliftonwood bristol BS8 4TX
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon20/11/2008
Secretary's change of particulars / amanda collas / 16/12/2006
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 18/11/07; no change of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 18/11/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 18/11/05; full list of members
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Ad 15/02/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon18/11/2004
Return made up to 18/11/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon15/12/2003
Registered office changed on 15/12/03 from: 16 churchill way cardiff CF10 2DX
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed
dot icon18/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
266.01K
-
0.00
371.43K
-
2022
45
226.49K
-
2.82M
268.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilroy, David Charles
Director
18/11/2003 - Present
7
Gilroy, Amanda Jane
Secretary
18/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSCIOUS SOLUTIONS LIMITED

CONSCIOUS SOLUTIONS LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at Runway East, Victoria Street, Bristol BS1 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSCIOUS SOLUTIONS LIMITED?

toggle

CONSCIOUS SOLUTIONS LIMITED is currently Active. It was registered on 18/11/2003 .

Where is CONSCIOUS SOLUTIONS LIMITED located?

toggle

CONSCIOUS SOLUTIONS LIMITED is registered at Runway East, Victoria Street, Bristol BS1 6AA.

What does CONSCIOUS SOLUTIONS LIMITED do?

toggle

CONSCIOUS SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONSCIOUS SOLUTIONS LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-15 with no updates.