CLASE CONNECTED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

07/01/257 January 2025 Certificate of change of name

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Director's details changed for Ms Teresa Goodbody on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Secretary's details changed for Oliver Ward on 2022-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY JASON MACINTOSH

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MS TERESA GOODBODY

View Document

27/08/2027 August 2020 SECRETARY APPOINTED OLIVER WARD

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED OLIVER WARD

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / LITTLEPORT HOLDINGS LIMITED / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DOMINIC MASON MACINTOSH / 10/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 93575

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR KARL JANSSON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BUSH

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH DOLLANDER

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUSH / 01/01/2016

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BUSH

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DOMINIC MASON MACINTOSH / 01/01/2016

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR JASON DOMONIC MASON MACINTOSH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JASON DOMINIC MASON MACINTOSH

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUSH / 07/12/2012

View Document

18/08/1418 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR SIMON JAMES BUSH

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BUSH

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSH

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RALPH GILBERT DOLLANDER / 03/07/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL GUNNAR JANSSON / 03/07/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR. RALPH GILBERT DOLLANDER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ATLE SOVIK

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 20 WOOLMER WAY, BORDON, HAMPSHIRE GU35 9QF

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: PASSFIELD BUSINESS CENTRE, LYNCHBOROUGH ROAD PASSFIELD, LIPHOOK, HAMPSHIRE GU30 7SB

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: PASSFIELD ENTERPRISE CENTRE, LYNCHBOROUGH ROAD PASSFIELD, LIPHOOK, HAMPSHIRE GU30 7SB

View Document

25/06/9825 June 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: AQUIS COURT, 31 FISHPOOL STREET, ST ALBANS, HERTS AL3 4RF

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9524 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 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