CONNECT ASSEMBLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Russell Clifford Lawton on 2024-10-15

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Change of details for Mr Craig Mark John Hepworth as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Notification of Russell Clifford Lawton as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from C/O Hodgson Hey Accountants Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2024-01-05

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

02/10/232 October 2023 Registered office address changed from Hodgson Hey Accountants, Heritage Exchage South Lane Elland HX5 0HG England to C/O Hodgson Hey Accountants Heritage Exchange South Lane Elland HX5 0HG on 2023-10-02

View Document

24/05/2324 May 2023 Registered office address changed from Barnard Buildings Rutland Street Bradford BD4 7EA England to Hodgson Hey Accountants, Heritage Exchage South Lane Elland HX5 0HG on 2023-05-24

View Document

13/04/2313 April 2023 Satisfaction of charge 1 in full

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Martin Hardcastle as a secretary on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Martin Hardcastle as a director on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to Barnard Buildings Rutland Street Bradford BD4 7EA on 2022-09-21

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

13/01/2113 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 1-3 LOWER TOP HILL RYEFIELD LANE BARKISLAND HALIFAX WEST YORKSHIRE HX4 0EB

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARDCASTLE / 16/12/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

16/12/2016 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HARDCASTLE / 16/12/2020

View Document

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM UNIT 4 ACORN PARK CHARLESTOWN SHIPLEY BD17 7SW

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 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