CONNECT SYSTEMS INSTALLATIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1914 August 2019 APPLICATION FOR STRIKING-OFF

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN NIELSEN

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ST JAMES HOUSE KENSINGTON SQUARE LONDON W8 5HD ENGLAND

View Document

15/04/1915 April 2019 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ROMAN COOPER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROMAN COOPER

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RIIS NIELSEN / 01/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KENNEDY / 01/04/2019

View Document

15/04/1915 April 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 76 KINGSHOLM ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3BD UNITED KINGDOM

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR SHAUN KENNEDY

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR BRIAN RIIS NIELSEN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JOHN JOSEPH COLLINS

View Document

15/04/1915 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 01/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH COLLINS / 01/04/2019

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 7A HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3TQ

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROMAN MICHAEL COOPER / 01/11/2006

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MICHAEL COOPER / 10/08/2010

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 21 ST JOHNS AVENUE CHURCHDOWN GLOUCESTERSHIRE GL3 2DG

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/04/9617 April 1996 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