CONNECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Accounts for a dormant company made up to 2024-08-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
18/03/2418 March 2024 | Accounts for a dormant company made up to 2023-08-26 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
17/04/2317 April 2023 | Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
10/01/2310 January 2023 | Accounts for a dormant company made up to 2022-08-27 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-08-28 |
01/12/211 December 2021 | Termination of appointment of Anthony Liam Grace as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Mr Paul Martin Baker as a director on 2021-12-01 |
01/11/211 November 2021 | Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29 |
12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
21/02/1521 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
13/05/1413 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O SMITHS NEWS PLC CHERRY ORCHARD NORTH KEMBREY PARK SWINDON WILTSHIRE SN2 8UH |
16/10/1316 October 2013 | DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM |
16/10/1316 October 2013 | SECRETARY APPOINTED STUART STEVEN MARRINER |
16/10/1316 October 2013 | DIRECTOR APPOINTED MR MARK RICHARD CASHMORE |
16/10/1316 October 2013 | DIRECTOR APPOINTED JONATHAN MICHAEL BUNTING |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM |
16/10/1316 October 2013 | ARTICLES OF ASSOCIATION |
16/10/1316 October 2013 | ADOPT ARTICLES 02/10/2013 |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS STYLIANOU |
16/10/1316 October 2013 | CURREXT FROM 31/05/2014 TO 31/08/2014 |
03/06/133 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/06/133 June 2013 | COMPANY NAME CHANGED INGLEBY (1918) LIMITED CERTIFICATE ISSUED ON 03/06/13 |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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