CINCH CONNECTIVITY SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewAppointment of Ms Lynn Hutkin as a director on 2025-06-25

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Scott Alan Martin as a secretary on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Scott Alan Martin as a director on 2024-04-05

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN MARTIN / 31/05/2017

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR CRAIG DONALD BROSIOUS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNN

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR ANDREW DEACON

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED EMERSON NETWORK POWER CONNECTIVITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

28/08/1428 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1420 August 2014 SECTION 519

View Document

18/08/1418 August 2014 AUDITOR'S RESIGNATION

View Document

11/08/1411 August 2014 AUDITOR'S RESIGNATION

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR COLIN WALLACE DUNN

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR SCOTT ALAN MARTIN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEPPERT

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MASON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR PETE BITTNER

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR SCOTT ALAN MARTIN

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HAZELL

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAZELL

View Document

16/04/1316 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM RUSSELL WAY WIDFORD INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 3AA

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEARES

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL MEARES / 08/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN G MASON / 08/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LEPPERT / 08/04/2010

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/10/081 October 2008 COMPANY NAME CHANGED MIDWEST MICROWAVE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 14/10/05 TO 30/09/05

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 14/10/04

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 AUDITOR'S RESIGNATION

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 S366A DISP HOLDING AGM 31/03/00

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 2B JUPITER HOUSE CALLEVA PARK ALDERMASTON, READING BERKSHIRE RG7 4QW

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED D.B. MICROWAVE LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/06/896 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 SECRETARY RESIGNED

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 AUDITOR'S RESIGNATION

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6BY

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED DB MICROWAVE LIMITED CERTIFICATE ISSUED ON 20/03/87

View Document

24/02/8724 February 1987 COMPANY NAME CHANGED LEGIBUS 834 LIMITED CERTIFICATE ISSUED ON 24/02/87

View Document

30/12/8630 December 1986 CERTIFICATE OF INCORPORATION

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