CONNECTED SYSTEM SOLUTION UK LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

25/07/2425 July 2024 Registered office address changed from 120 Wellington Close Walton-on-Thames KT12 1BG England to Bridgford Road West Bridgford Nottingham NG2 6AB on 2024-07-25

View Document

27/04/2427 April 2024 Cessation of Kamir Shahbaz as a person with significant control on 2024-03-19

View Document

27/04/2427 April 2024 Termination of appointment of Kamir Shahbaz as a director on 2024-03-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Mr Kamir Shahbaz as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Kamir Shahbaz on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 167a Ground Floor Northfield Avenue London W13 9QT England to 120 Wellington Close Walton-on-Thames KT12 1BG on 2024-03-19

View Document

14/03/2414 March 2024 Appointment of Mr Kamir Shahbaz as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of James Fiddament as a director on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of James Fiddament as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Kamir Shahbaz as a person with significant control on 2024-03-14

View Document

10/01/2410 January 2024 Registered office address changed from The Movements House Hertford Road Barking IG11 8DY England to 167a Ground Floor Northfield Avenue London W13 9QT on 2024-01-10

View Document

04/10/234 October 2023 Certificate of change of name

View Document

03/10/233 October 2023 Registered office address changed from 89 Fleet Street London EC4Y 1DH England to The Movements House Hertford Road Barking IG11 8DY on 2023-10-03

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Cessation of Kieran Sohal as a person with significant control on 2023-05-15

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Notification of James Fiddament as a person with significant control on 2023-05-15

View Document

26/05/2326 May 2023 Registered office address changed from 43 Newmarket Road Norton Canes Cannock Staffs WS11 9FF England to 89 Fleet Street London EC4Y 1DH on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Tara Bridgart as a secretary on 2023-05-15

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-02 with updates

View Document

26/05/2326 May 2023 Termination of appointment of Kieran Sohal as a director on 2023-05-15

View Document

26/05/2326 May 2023 Appointment of Mr James Fiddament as a director on 2023-05-15

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-03-31

View Document

09/05/229 May 2022 Appointment of Miss Tara Bridgart as a secretary on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from Fairfield Wolverhampton Road Shareshill Wolverhampton WV10 7LT United Kingdom to 43 Newmarket Road Norton Canes Cannock Staffs WS11 9FF on 2022-05-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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