Consolite Forensics Limited

General information

Name:

Consolite Forensics Ltd

Office Address:

37 Great Pulteney Street BA2 4DA Bath

Number: 07542547

Incorporation date: 2011-02-25

Dissolution date: 2021-05-11

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01747841500

Emails:

  • sales@consolite.co.uk
  • support@consolite.co.uk

Websites

www.consolite.co.uk
www.consoliteforensics.com

Description

Data updated on:

Consolite Forensics came into being in 2011 as a company enlisted under no 07542547, located at BA2 4DA Bath at 37 Great Pulteney Street. The company's last known status was dissolved. Consolite Forensics had been offering its services for at least ten years.

This company had a single managing director: Nicholas R. who was with it for ten years.

Nicholas R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Wendy B.

Role: Secretary

Appointed: 15 January 2016

Latest update: 14 December 2023

Nicholas R.

Role: Director

Appointed: 25 February 2011

Latest update: 14 December 2023

People with significant control

Nicholas R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 08 April 2021
Confirmation statement last made up date 25 February 2020
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 June 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 June 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 St Ann Street

Post code:

SP1 2DN

City / Town:

Salisbury

HQ address,
2015

Address:

10 St Ann Street

Post code:

SP1 2DN

City / Town:

Salisbury

HQ address,
2016

Address:

10 St Ann Street

Post code:

SP1 2DN

City / Town:

Salisbury

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

10 St Ann Street

Post code:

SP1 2DN

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
10
Company Age

Similar companies nearby

Closest companies