CONNECT STORAGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registration of charge 043383720007, created on 2025-06-04 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
20/12/2420 December 2024 | Registration of a charge with Charles court order to extend. Charge code 043383720006, created on 2024-01-04 |
30/10/2430 October 2024 | Registration of charge 043383720005, created on 2024-10-29 |
28/08/2428 August 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
03/05/243 May 2024 | Change of details for Css Holdings Limited as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE United Kingdom to Unit 36 Dawkins Road Industrial Estate Poole Dorset BH15 4JD on 2024-05-03 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
24/01/2424 January 2024 | Registration of charge 043383720004, created on 2024-01-04 |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
05/01/245 January 2024 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE on 2024-01-05 |
05/01/245 January 2024 | Termination of appointment of Paula Wright as a secretary on 2024-01-04 |
05/01/245 January 2024 | Termination of appointment of Paula Wright as a director on 2024-01-04 |
05/01/245 January 2024 | Termination of appointment of Leigh Lawrence Jenkinson as a director on 2024-01-04 |
05/01/245 January 2024 | Appointment of Mr Shaun Wesley Keppler as a director on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
26/10/2326 October 2023 | Satisfaction of charge 3 in full |
17/07/2317 July 2023 | Director's details changed for Mrs Paula Jenkinson on 2023-07-13 |
17/07/2317 July 2023 | Secretary's details changed for Ms Paula Jenkinson on 2023-07-13 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-11-30 |
09/01/239 January 2023 | Satisfaction of charge 1 in full |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-11-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/05/204 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/05/1920 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/02/162 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/02/1519 February 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/01/1413 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULA WRIGHT / 01/09/2012 |
14/01/1314 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 01/09/2012 |
11/01/1311 January 2013 | DIRECTOR APPOINTED MRS PAULA JENKINSON |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
18/01/1218 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB UNITED KINGDOM |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 36 DAWKINS ROAD POOLE DORSET BH15 4JD ENGLAND |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 01/10/2010 |
24/02/1124 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULA WRIGHT / 07/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 07/06/2010 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 36 DAWKINS ROAD POOLE DORSET BH15 4JD ENGLAND |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 5 DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JP |
18/01/1018 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
01/06/091 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 21 HIGH WAY BROADSTONE DORSET BH18 9NB |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
23/01/0723 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
01/03/061 March 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
01/03/061 March 2006 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
03/02/063 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/045 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DT |
30/05/0230 May 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02 |
15/01/0215 January 2002 | NEW SECRETARY APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | SECRETARY RESIGNED |
19/12/0119 December 2001 | DIRECTOR RESIGNED |
12/12/0112 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONNECT STORAGE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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