Date | Description |
2024-03-30 |
delete address Unit 15 Innovation Centre ,
Aberdeen Energy Park, Exploration Drive,
Bridge of Don, Aberdeen AB23 8GX |
2024-03-30 |
delete alias CONSUB Ltd |
2024-03-30 |
delete index_pages_linkeddomain bp.com |
2024-03-30 |
delete index_pages_linkeddomain centrica.com |
2024-03-30 |
delete index_pages_linkeddomain danagas.com |
2024-03-30 |
delete index_pages_linkeddomain goo.gl |
2024-03-30 |
delete index_pages_linkeddomain google.ie |
2024-03-30 |
delete index_pages_linkeddomain hansahydrocarbons.com |
2024-03-30 |
delete index_pages_linkeddomain nblenergy.com |
2024-03-30 |
delete index_pages_linkeddomain nord-stream.com |
2024-03-30 |
delete index_pages_linkeddomain nord-stream2.com |
2024-03-30 |
delete index_pages_linkeddomain providenceresources.com |
2024-03-30 |
delete index_pages_linkeddomain shell.com |
2024-03-30 |
delete phone 00 44 01224 933631 |
2024-03-30 |
delete phone 00 44 208 9414236 |
2024-03-30 |
delete terms_pages_linkeddomain goo.gl |
2024-03-30 |
delete terms_pages_linkeddomain google.ie |
2024-03-30 |
insert phone +44 (0) 208 941 4236 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-21 |
delete index_pages_linkeddomain hess.com |
2022-09-21 |
delete phone 00 41 711 7048 |
2022-09-21 |
insert address 107 Terenure Road West,
Dublin 6W, Ireland |
2022-09-21 |
insert alias CONSUB Ireland Limited |
2022-09-21 |
insert phone +353 (87) 255 3361 |
2022-09-21 |
insert phone +41 41 711 7048 |
2022-06-07 |
delete address MILL HOUSE STUDIO 74 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HF |
2022-06-07 |
insert address THE SANCTUARY 6-8 23 OAK HILL GROVE SURBITON ENGLAND KT6 6DU |
2022-06-07 |
update registered_address |
2022-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM
THE SANCTUARY 6-8 OAK HILL GROVE
SURBITON
KT6 6DU
ENGLAND |
2022-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM
MILL HOUSE STUDIO 74 BRIDGE ROAD
EAST MOLESEY
SURREY
KT8 9HF |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES |
2021-12-14 |
delete source_ip 78.153.218.28 |
2021-12-14 |
insert source_ip 35.214.77.178 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => null |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS ZAPF |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
2019-11-07 |
update num_mort_charges 1 => 2 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056267770002 |
2019-10-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-16 |
update num_mort_charges 0 => 1 |
2019-06-16 |
update num_mort_outstanding 0 => 1 |
2019-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056267770001 |
2019-02-09 |
insert alias CONSUB Ltd |
2019-01-22 |
update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 4805 |
2018-12-15 |
delete office_emails of..@consub.com |
2018-12-15 |
delete email of..@consub.com |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
2018-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS ZAPF |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-06 |
insert office_emails of..@consub.com |
2018-06-06 |
insert email of..@consub.com |
2018-04-05 |
insert address Unit 15 Innovation Centre ,
Aberdeen Energy Park, Exploration Drive,
Bridge of Don, Aberdeen AB23 8GX |
2018-04-05 |
insert phone 00 44 01224933631 |
2018-02-16 |
insert alias CONSUB and Premier Energy Ltd |
2018-02-16 |
insert alias CONSUB e.g. |
2018-01-01 |
insert index_pages_linkeddomain hansahydrocarbons.com |
2018-01-01 |
insert index_pages_linkeddomain mutual-energy.com |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
2017-10-19 |
insert alias CONSUB Ltd |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-02 |
delete source_ip 82.196.7.55 |
2017-07-02 |
insert source_ip 78.153.218.28 |
2017-02-21 |
update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 4005.00 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-09 |
delete address Gubelstrasse 15, 6300 Zug, Switzerland |
2016-01-07 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-01-07 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-12-14 |
update statutory_documents 17/11/15 FULL LIST |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS |
2015-10-23 |
insert address Gubelstrasse 15, 6300 Zug, Switzerland |
2015-10-23 |
insert alias CONSUB Switzerland AG |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-27 |
delete phone +44 208 941 4236 |
2015-05-27 |
update person_description Robert Carmichael => Robert Carmichael |
2015-01-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HEDLEY WATKINS |
2015-01-20 |
update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 3205 |
2015-01-12 |
update statutory_documents ADOPT ARTICLES 23/12/2014 |
2015-01-12 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 3204 |
2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-12-10 |
update statutory_documents 17/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-19 |
update statutory_documents 10/06/14 STATEMENT OF CAPITAL GBP 32 |
2014-04-20 |
insert person Alan Denny |
2014-04-20 |
insert person Charles Barraclough |
2014-04-20 |
insert person Eamon Kelly |
2014-04-20 |
insert person Elvira Khamidoullina |
2014-04-20 |
insert person Kevin Whyte |
2014-04-20 |
insert person Kiran Patel |
2014-04-20 |
insert person Mahmood Alim |
2014-04-20 |
insert person Peter Crockett |
2014-04-20 |
insert person Tom Arnold |
2014-04-20 |
insert person Trevor Mansell |
2014-04-20 |
update person_description Robert Carmichael => Robert Carmichael |
2014-01-24 |
delete source_ip 87.117.194.127 |
2014-01-24 |
insert source_ip 82.196.7.55 |
2013-12-07 |
delete address MILL HOUSE STUDIO 74 BRIDGE ROAD EAST MOLESEY SURREY ENGLAND KT8 9HF |
2013-12-07 |
insert address MILL HOUSE STUDIO 74 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-11-19 |
update statutory_documents 17/11/13 FULL LIST |
2013-11-15 |
delete person Harry Grover |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
delete person Duncan Maclure |
2013-10-15 |
delete person Victor Blaber |
2013-10-15 |
insert person Craig Clavin |
2013-10-15 |
insert person David Blacoe |
2013-10-15 |
insert person Dr Ray Williams |
2013-10-15 |
insert person Geoff Sutton |
2013-10-15 |
insert person Hans Massee |
2013-10-15 |
insert person Ian Welch |
2013-10-15 |
insert person John Pyne |
2013-10-15 |
insert person Peter Silom |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-15 |
insert person Bob Johns |
2013-02-15 |
insert person Eanna Boland |
2013-02-15 |
insert phone +44 208 941 4236 |
2013-01-31 |
insert address 74 Bridge Road, East Molesey, Surrey, KT8 9HF, UK |
2013-01-31 |
insert alias Consub Ltd. |
2013-01-15 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 28 |
2013-01-07 |
update statutory_documents 17/11/12 FULL LIST |
2012-10-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
CLAYHITHE WESTON GREEN ROAD
THAMES DITTON
SURREY
KT7 0HX
ENGLAND |
2012-01-10 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 24 |
2011-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
32 WOODSIDE AVENUE
ESHER
KT10 8JQ |
2011-12-14 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
743-REG DEB |
2011-12-14 |
update statutory_documents 17/11/11 FULL LIST |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GERARD NUNAN / 01/11/2011 |
2011-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK GERARD NUNAN / 01/11/2011 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 20 |
2010-12-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BELHAVEN HOUSE 67 WALTON ROAD
EAST MOLESEY
SURREY
KT8 0DP
UNITED KINGDOM |
2010-12-08 |
update statutory_documents 17/11/10 FULL LIST |
2010-09-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 25/01/10 STATEMENT OF CAPITAL GBP 16 |
2009-12-12 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
743-REG DEB |
2009-12-12 |
update statutory_documents 17/11/09 FULL LIST |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK GERARD NUNAN / 12/12/2009 |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART BLACKMORE / 12/12/2009 |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MELNIKOV / 12/12/2009 |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE CARMICHAEL / 12/12/2009 |
2009-10-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-11 |
update statutory_documents DIRECTOR APPOINTED MALCOLM BLACKMORE |
2009-07-11 |
update statutory_documents DIRECTOR APPOINTED ROBERT CARMICHAEL |
2009-07-11 |
update statutory_documents SHARES RECLASSIFIED 06/07/2009 |
2008-12-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELNIKOV / 17/11/2008 |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-07 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2005-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |