CONSULTANT SUPPORT LTD

Register to unlock more data on OkredoRegister

CONSULTANT SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984376

Incorporation date

31/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Belgrave Building Shady Lane, Bromley Cross, Bolton BL7 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon24/02/2026
Micro company accounts made up to 2025-02-28
dot icon04/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-02-29
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/11/2023
Director's details changed for Mr Terence Hall on 2023-04-21
dot icon29/11/2023
Secretary's details changed for Mr Terence Hall on 2023-04-21
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/10/2020
Certificate of change of name
dot icon29/10/2020
Termination of appointment of Brian Stephen Johns as a director on 2020-10-28
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2015
Register inspection address has been changed from 101 st. Georges Road Bolton BL1 2BY United Kingdom to 9 Riverside Bolton BL1 8TU
dot icon04/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/01/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/10/2011
Auditor's resignation
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Accounts for a small company made up to 2010-02-28
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon02/12/2010
Resignation of an auditor
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Terence Hall on 2010-08-07
dot icon25/11/2010
Secretary's details changed for Mr Terence Hall on 2010-08-07
dot icon25/11/2010
Register(s) moved to registered office address
dot icon25/11/2010
Registered office address changed from Topco House Shady Lane Bromley Cross Bolton Lancashire BL7 9AF on 2010-11-25
dot icon30/12/2009
Accounts for a small company made up to 2009-02-28
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Director's details changed for Mr Terence Hall on 2009-10-01
dot icon04/11/2009
Register inspection address has been changed
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 23
dot icon29/12/2008
Accounts for a small company made up to 2008-02-29
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Director appointed mr brian stephen johns
dot icon04/11/2008
Appointment terminated director allen simon
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 22
dot icon20/02/2008
Accounting reference date extended from 31/10/07 to 28/02/08
dot icon22/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon09/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Director resigned
dot icon21/11/2006
Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2006
Registered office changed on 21/11/06 from: 101 st. Georges road bolton lancashire BL1 2BY
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed;new director appointed
dot icon31/10/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.78K
-
0.00
-
-
2022
1
57.62K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Terence
Director
08/11/2006 - Present
19
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/10/2006 - 02/11/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
31/10/2006 - 02/11/2006
41295
Simon, Allen
Director
01/02/2007 - 21/10/2008
1
Mcbriar, Mark Jonathan
Director
08/11/2006 - 31/01/2007
17

Persons with Significant Control

1
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 CONSULTANT SUPPORT LTD

CONSULTANT SUPPORT LTD is an(a) Active company incorporated on 31/10/2006 with the registered office located at Belgrave Building Shady Lane, Bromley Cross, Bolton BL7 9AF. 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 CONSULTANT SUPPORT LTD?

toggle

CONSULTANT SUPPORT LTD is currently Active. It was registered on 31/10/2006 .

Where is CONSULTANT SUPPORT LTD located?

toggle

CONSULTANT SUPPORT LTD is registered at Belgrave Building Shady Lane, Bromley Cross, Bolton BL7 9AF.

What does CONSULTANT SUPPORT LTD do?

toggle

CONSULTANT SUPPORT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSULTANT SUPPORT LTD?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-02-28.