CONNECT TELECOM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with updates |
04/10/244 October 2024 | Notification of Mcs Technology Holdings Limited as a person with significant control on 2024-10-01 |
04/10/244 October 2024 | Cessation of Mainframe Computer Services Group Limited as a person with significant control on 2024-10-01 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
15/08/2415 August 2024 | Cessation of Stephen Paul Marsden as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Change of details for Mainframe Computer Services Group Limited as a person with significant control on 2024-08-14 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Registered office address changed from 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England to 61/63 Stanley Road Bootle L20 7BZ on 2023-11-23 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/05/2315 May 2023 | Registered office address changed from 701 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England to 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY on 2023-05-15 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BENJAMIN MARSDEN / 21/11/2019 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT MARSDEN / 21/11/2019 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA GEORGIA MARSDEN / 21/11/2019 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 21/11/2019 |
18/09/1918 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2019 |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL MARSDEN |
11/09/1911 September 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 05/07/2019 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 102 MERLIN PARK RINGTAIL ROAD BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK L40 8JY ENGLAND |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA MARSDEN / 27/03/2019 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 27/03/2019 |
26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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