CONNECT FS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Change of details for Intelligent Environments Europe Limited as a person with significant control on 2024-05-29

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

02/04/242 April 2024 Termination of appointment of Jeremy Paul Young as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Alan Ka Wai Chan as a director on 2024-04-02

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/12/233 December 2023 Certificate of change of name

View Document

06/07/236 July 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-07-06

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/12/226 December 2022 Appointment of Mr Robert Littlewood as a director on 2022-12-06

View Document

17/11/2217 November 2022 Registered office address changed from Riverview House 20 Old Bridge Street Kingston upon Thames Surrey KT1 4BU United Kingdom to 128 City Road London EC1V 2NX on 2022-11-17

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JEREMY PAUL YOUNG

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARMAN

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MARTIN LESLIE CHARD

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM RIVERVIEW HOUSE 20 OLD BRIDGE STREET KINGSTON UPON THAMES SURREY KT1 4BU

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARRINER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP BLUNDELL

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLUNDELL

View Document

04/05/124 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS WARRINER / 31/01/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DAVID JOHN CARMAN

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 AA 31/12/06 ON WRONG CO 3182741

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: CRYSTAL HOUSE PO BOX 51 SUNBURY ON THAMES MIDDLESEX TW16 7UL

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED INTELLIGENT ENVIRONMENTS EUROPE LIMITED CERTIFICATE ISSUED ON 19/06/96

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 S252 DISP LAYING ACC 15/12/94

View Document

03/01/953 January 1995 EXEMPTION FROM APPOINTING AUDITORS 15/12/94

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/92

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED INTELLIGENT ENVIRONMENTS (UK) LI MITED CERTIFICATE ISSUED ON 24/03/92

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: NORTHUMBERLAND HOUSE 15-19 PETERSHAM ROAD RICHMOND SURREY , TW10 6TP

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ADOPT MEM AND ARTS 07/10/91

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/03/9117 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 SECRETARY RESIGNED

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/895 June 1989 COMPANY NAME CHANGED INTELLIGENT ENVIRONMENTS BUSINES S SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED SPOTDREN LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

25/01/8925 January 1989 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