CONNECTED IT RECRUITMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

06/02/236 February 2023 Change of details for Mr Vincent Stevenson as a person with significant control on 2022-10-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Vincent Stevenson on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 29 John Dalton Street Dalton Place Manchester Greater Manchester M2 6FW England to Wework 1 st. Peters Square Manchester Greater Manchester M2 3DE on 2022-10-17

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Registered office address changed from Workplace 4th Floor 56 Oxford Street Manchester Greater Manchester M1 6EU England to 29 John Dalton Street Manchester Greater Manchester M2 6FW on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Vincent Stevenson as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Director's details changed for Mr Vincent Stevenson on 2021-11-01

View Document

04/11/214 November 2021 Registered office address changed from 29 John Dalton Street Manchester Greater Manchester M2 6FW England to 29 John Dalton Street Dalton Place Manchester Greater Manchester M2 6FW on 2021-11-04

View Document

30/10/2130 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT STEVENSON / 04/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT STEVENSON / 04/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT STEVENSON / 08/10/2019

View Document

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT STEVENSON / 19/07/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND

View Document

27/02/1827 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

02/02/182 February 2018

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094092390002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM WILSONS PARK MONSALL ROAD NEWTON HEATH MANCHESTER M40 8WN

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094092390001

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT STEVENSON / 04/03/2016

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094092390001

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR VINCENT STEVENSON

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

27/01/1527 January 2015 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