CONNECT INTERNET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Sam Thomas Mooney on 2025-04-25

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-07-31

View Document

14/11/2314 November 2023 Appointment of Charlie Jane Rourke as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Sam Thomas Mooney as a director on 2023-11-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / DR JANET SYMES / 28/11/2018

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGIBBONS

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 4TH FLOOR, NEW BARRATT HOUSE 47 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6SG

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 CESSATION OF CAROLE LOUISE BOARDMAN AS A PSC

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS FITZGIBBONS / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JANET SYMES / 27/04/2018

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED PAUL NICHOLAS FITZGIBBONS

View Document

11/07/1711 July 2017 ADOPT ARTICLES 12/06/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE BOARDMAN

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JANET SYMES / 25/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOUISE BOARDMAN / 25/04/2017

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNHAM

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JANET SYMES / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOUISE BOARDMAN / 25/04/2014

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1330 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLTON

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FINCH

View Document

26/01/1126 January 2011 AUDITOR'S RESIGNATION

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LOUISE BOARDMAN / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JANET SYMES / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FINCH / 23/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIFFORD CHARLTON / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FINCH / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNHAM / 01/10/2009

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MURRAY

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM, 47 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L7 9NJ

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM, 1ST FLOOR FARADAY HOUSE, LIVERPOOL INNOVATION PARK 360 EDGE LANE, LIVERPOOL, L7 9NJ

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DR GILLIAN MURRAY

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FINCH / 23/09/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART EXCELL

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, 1ST FLOOR FARADAY HOUSE, LIVERPOOL DIGITAL 360 EDGE LANE, LIVERPOOL, L7 9NJ

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, 1ST FLOOR FARADAY HOUSE, LIVERPOOL DIGITAL, EDGE LANE, LIVERPOOL, L7 9NJ

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 1ST FLOOR FARADAY HOUSE, LIVERPOOL DIGITAL, EDGE LANE, LIVERPOOL L7 9NJ

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ARTICLES OF ASSOCIATION

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 £ IC 400/267 28/10/05 £ SR [email protected]=133

View Document

07/12/057 December 2005 RE SHARES 28/10/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 AUDITOR'S RESIGNATION

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0310 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

14/08/0214 August 2002 £ NC 1000/200 02/08/02

View Document

14/08/0214 August 2002 NC DEC ALREADY ADJUSTED 02/08/02

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

14/08/0214 August 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED INHOCO 2649 LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 S-DIV 31/05/02

View Document

14/06/0214 June 2002 SUB DIVISION 31/05/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information