About

Registered Number: 03536487
Date of Incorporation: 27/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Foxford Cottage, Silton, Gillingham, Dorset, SP8 5DQ

 

Having been setup in 1998, Carslake Consulting Ltd are based in Gillingham in Dorset. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Jacqueline Mary 27 March 1998 06 April 1998 1
Secretary Name Appointed Resigned Total Appointments
DYER, Robert John 27 March 1998 06 April 1998 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 16 May 2016
AAMD - Amended Accounts 04 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AAMD - Amended Accounts 19 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 31 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 30 January 2001
CERTNM - Change of name certificate 28 June 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
363s - Annual Return 13 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.