CONNECT SERVICES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-08-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14

View Document

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

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-08-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-08-28

View Document

01/12/211 December 2021 Termination of appointment of Anthony Liam Grace as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Paul Martin Baker as a director on 2021-12-01

View Document

01/11/211 November 2021 Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM

View Document

16/10/1316 October 2013 SECRETARY APPOINTED STUART STEVEN MARRINER

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MARK RICHARD CASHMORE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED JONATHAN MICHAEL BUNTING

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS
UNITED KINGDOM

View Document

16/10/1316 October 2013 ARTICLES OF ASSOCIATION

View Document

16/10/1316 October 2013 ADOPT ARTICLES 02/10/2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS STYLIANOU

View Document

16/10/1316 October 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 COMPANY NAME CHANGED INGLEBY (1918) LIMITED
CERTIFICATE ISSUED ON 03/06/13

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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