CONNECT 4 SECURITY LIMITED

Company Documents

DateDescription
18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/09/2319 September 2023 Appointment of a liquidator

View Document

11/09/2311 September 2023 Order of court to wind up

View Document

24/07/2324 July 2023 Notice of a court order ending Administration

View Document

26/06/2326 June 2023 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England to 1080a London Road Leigh-on-Sea Essex SS9 3NA on 2023-06-26

View Document

30/05/2330 May 2023 Appointment of an administrator

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

01/02/221 February 2022 Change of details for Miss Helen Frances Girling as a person with significant control on 2020-12-23

View Document

01/02/221 February 2022 Cessation of Pamela Alethia Rose as a person with significant control on 2020-12-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MR JAY ROSE

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN FRANCES GIRLING / 07/12/2018

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MISS HELEN FRANCES GIRLING / 07/12/2018

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS PAMELA ALETHIA ROSE / 07/12/2018

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAY ROSE

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information