CONNECT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/10/2430 October 2024 Notification of Nicholas Gowrie as a person with significant control on 2024-10-30

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Termination of appointment of Paul Gowrie as a director on 2023-12-03

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/07/1931 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR NICHOLAS LEWIS GOWRIE

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/12/158 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/01/1423 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/11/1219 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/11/0930 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOWRIE / 30/11/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 15/03/02 TO 28/02/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/01

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 19 GREENSIDE DRIVE LOSTOCK GREEN NORTHWICH CHESHIRE CW9 7SR

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9621 April 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 15/03

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 788/90 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

14/03/9614 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 12/03/96

View Document

06/11/956 November 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