BUSINESS CONNECTION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Appointment of Miss Kim Matthews as a director on 2025-10-03 |
| 03/10/253 October 2025 New | Notification of Kim Matthews as a person with significant control on 2025-10-03 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 6 SHORES LANE BURLAND NANTWICH CHESHIRE CW5 8LU |
| 26/11/1626 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/02/1629 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/02/1518 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/07/131 July 2013 | SECRETARY APPOINTED MISS KIM MATTHEWS |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DARREN JOHNSTONE / 17/02/2011 |
| 08/03/118 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 19 OAKLAND AVENUE HASLINGTON CREWE CHESHIRE CW1 5PB |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DARREN JOHNSTONE / 17/02/2010 |
| 21/06/1021 June 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DARREN JOHNSTONE / 17/02/2010 |
| 17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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