ACHIEVE CONNECT

Company Documents

DateDescription
23/11/2423 November 2024 Accounts for a small company made up to 2024-03-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Barry William Fletcher as a director on 2022-12-30

View Document

22/12/2222 December 2022 Appointment of Mrs Sheila Patricia Clark as a director on 2022-12-22

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-03-31

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-03-31

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Ameena Ahmed as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Barry William Fletcher as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of David William Christian as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Simon Christopher Francombe Bean as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Gillian Susan Holywell as a director on 2021-06-21

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/12/1821 December 2018 ARTICLES OF ASSOCIATION

View Document

21/12/1821 December 2018 ALTER ARTICLES 07/12/2018

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA CLARK

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 04/01/2018

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREER CONNECT

View Document

24/04/1724 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER FRANCOMBE BEAN / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY BENNETT / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER FRANCOMBE BEAN / 20/01/2017

View Document

05/01/175 January 2017 SAIL ADDRESS CHANGED FROM: C/O GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP STRAND HOUSE 21 STRAND STREET LIVERPOOL L1 8LT

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN SUSAN HOLYWELL / 05/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM STRAND HOUSE 21 STRAND STREET LIVERPOOL MERSEYSIDE L1 8LT

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS GILL HOLYWELL / 24/06/2016

View Document

28/06/1628 June 2016 24/06/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MS GILL HOLYWELL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BARLOW

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MISS GILLIAN SUSAN HOLYWELL

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS SHEILA PATRICIA CLARK

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR DAVID WILLIAM CHRISTIAN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR SIMON CHRISTOPHER FRANCOMBE BEAN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS CHRISTINE MARY BENNETT

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN GORDON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS LORRAINE ANTONIA CARROL DODD

View Document

24/06/1524 June 2015 24/06/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1428 November 2014 ADOPT ARTICLES 07/11/2014

View Document

24/10/1424 October 2014 NE01

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED CAREER CONNECTIONS LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

21/10/1421 October 2014 ARTICLES OF ASSOCIATION

View Document

21/10/1421 October 2014 ALTER ARTICLES 22/09/2014

View Document

21/10/1421 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1414 October 2014 CHANGE OF NAME 22/09/2014

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1425 June 2014 24/06/14 NO MEMBER LIST

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 24/06/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 24/06/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: C/O GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP STRAND HOUSE 21 STRAND STREET LIVERPOOL L1 8LT

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: C/O GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP UNIT 3A WAVERTREE BOULEVARD SOUTH WAVERTREE TECHNOLOGY PARK LIVERPOOL MERSEYSIDE L7 9PF

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 2A/B WAVERTREE BOULEVARD SOUTH WAVERTREE TECHNOLOGY PARK LIVERPOOL L7 9PF

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 24/06/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 AUDITOR'S RESIGNATION

View Document

08/07/108 July 2010 24/06/10 NO MEMBER LIST

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/07/0715 July 2007 ANNUAL RETURN MADE UP TO 24/06/07

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 24/06/05

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 24/06/04

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 24/06/03

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 2ND FLOOR CONWAY BUILDINGS CONWAY STREET BIRKENHEAD CH41 6JD

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 24/06/02

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 ANNUAL RETURN MADE UP TO 24/06/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 ANNUAL RETURN MADE UP TO 24/06/00

View Document

11/07/0011 July 2000 ADOPT MEM AND ARTS 14/06/00

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 ANNUAL RETURN MADE UP TO 24/06/99

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 ANNUAL RETURN MADE UP TO 05/07/98

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 S386 DISP APP AUDS 13/08/97

View Document

27/08/9727 August 1997 S369(4) SHT NOTICE MEET 13/08/97

View Document

27/08/9727 August 1997 S80A AUTH TO ALLOT SEC 13/08/97

View Document

27/08/9727 August 1997 S252 DISP LAYING ACC 13/08/97

View Document

27/08/9727 August 1997 S366A DISP HOLDING AGM 13/08/97

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 05/07/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 ANNUAL RETURN MADE UP TO 05/07/96

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company