CONNECTED SUPPORT LIMITED

Company Documents

DateDescription
03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER MARY SMITH / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARY SMITH / 15/06/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DUNCAN SUMMERS / 01/11/2009

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MS JENNIFER MARY SMITH

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 1 SAINT CLEMENTS HILL NORWICH NORFOLK NR3 4DE

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED FLUFFY CLOUDS LTD CERTIFICATE ISSUED ON 16/07/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: G OFFICE CHANGED 15/03/00 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: G OFFICE CHANGED 14/07/99 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 ANKER HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 Incorporation

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