CONNECT COMPUTER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-02-28

View Document

13/05/2513 May 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Change of details for Mrs Julie Iles as a person with significant control on 2016-04-06

View Document

21/10/2221 October 2022 Change of details for Mr Michael Victor Iles as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Director's details changed for Mrs Julie Iles on 2016-04-06

View Document

20/10/2220 October 2022 Director's details changed for Mr Michael Victor Iles on 2016-04-06

View Document

20/10/2220 October 2022 Secretary's details changed for Mrs Julie Iles on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM C/O HAINES WATTS CHARTERED ACCOUNTANT 10 SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SR

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SAIL ADDRESS CREATED

View Document

27/08/1527 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 10A WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR ILES / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ILES / 23/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

23/08/9423 August 1994 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