About

Registered Number: 04966976
Date of Incorporation: 18/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Royal London Buildings 42-46 Baldwin Street, Bristol, BS1 1PN

 

Based in Bristol, Conscious Solutions Ltd was registered on 18 November 2003, it's status at Companies House is "Active". We do not know the number of employees at Conscious Solutions Ltd. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILROY, Amanda Jane 18 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 21 November 2019
MR04 - N/A 08 November 2019
AA - Annual Accounts 16 July 2019
PSC02 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 22 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 30 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 16 November 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
363s - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 31 March 2004
287 - Change in situation or address of Registered Office 15 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
225 - Change of Accounting Reference Date 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2007 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.