CONNECTED SYSTEM SOLUTION UK LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
21/11/2421 November 2024 | |
21/11/2421 November 2024 | |
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 |
27/04/2427 April 2024 | Cessation of Kamir Shahbaz as a person with significant control on 2024-03-19 |
27/04/2427 April 2024 | Termination of appointment of Kamir Shahbaz as a director on 2024-03-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Change of details for Mr Kamir Shahbaz as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mr Kamir Shahbaz on 2024-03-19 |
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 |
14/03/2414 March 2024 | Appointment of Mr Kamir Shahbaz as a director on 2024-03-14 |
14/03/2414 March 2024 | Termination of appointment of James Fiddament as a director on 2024-03-14 |
14/03/2414 March 2024 | Cessation of James Fiddament as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Kamir Shahbaz as a person with significant control on 2024-03-14 |
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 |
04/10/234 October 2023 | Certificate of change of name |
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 |
23/09/2323 September 2023 | Micro company accounts made up to 2022-03-31 |
31/05/2331 May 2023 | Cessation of Kieran Sohal as a person with significant control on 2023-05-15 |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Notification of James Fiddament as a person with significant control on 2023-05-15 |
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 |
26/05/2326 May 2023 | Termination of appointment of Tara Bridgart as a secretary on 2023-05-15 |
26/05/2326 May 2023 | Confirmation statement made on 2023-03-02 with updates |
26/05/2326 May 2023 | Termination of appointment of Kieran Sohal as a director on 2023-05-15 |
26/05/2326 May 2023 | Appointment of Mr James Fiddament as a director on 2023-05-15 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Micro company accounts made up to 2021-03-31 |
09/05/229 May 2022 | Appointment of Miss Tara Bridgart as a secretary on 2022-05-09 |
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 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
08/01/208 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
13/03/1813 March 2018 | 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