CONNECTED TRANSPORT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of Zile Mujtaba Sayed as a director on 2024-06-25

View Document

17/07/2517 July 2025 Appointment of Mr Zile Mujtaba Sayed as a director on 2024-06-25

View Document

16/07/2516 July 2025 Termination of appointment of Zile Mujtaba Sayed as a director on 2025-04-19

View Document

16/07/2516 July 2025 Cessation of Zile Mujtaba Sayed as a person with significant control on 2024-06-25

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

19/04/2519 April 2025 Micro company accounts made up to 2024-01-31

View Document

19/04/2519 April 2025 Registered office address changed from 167a Northfield Avenue London W13 9QT England to 167-169 Great Portland Street London W1W 5PF on 2025-04-19

View Document

19/04/2519 April 2025 Notification of Zile Mujtaba Sayed as a person with significant control on 2024-06-25

View Document

19/04/2519 April 2025 Appointment of Mr Zile Mujtaba Sayed as a director on 2024-06-25

View Document

14/10/2414 October 2024 Registered office address changed from 120 Wellington Close Walton-on-Thames KT12 1BG England to 167a Northfield Avenue London W13 9QT on 2024-10-14

View Document

25/06/2425 June 2024 Termination of appointment of Kamir Shahbaz as a director on 2024-06-25

View Document

25/06/2425 June 2024 Cessation of Kamir Shahbaz as a person with significant control on 2024-06-25

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Salman Arshad as a director on 2024-02-28

View Document

17/04/2417 April 2024 Notification of Kamir Shahbaz as a person with significant control on 2024-02-28

View Document

17/04/2417 April 2024 Appointment of Mr Kamir Shahbaz as a director on 2024-02-28

View Document

17/04/2417 April 2024 Registered office address changed from 106C Elgin Road Seven Kings Ilford IG3 8LW England to 120 Wellington Close Walton-on-Thames KT12 1BG on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Salman Arshad as a person with significant control on 2024-02-28

View Document

18/03/2418 March 2024 Registered office address changed from 167a Ground Floor Northfield Avenue London W13 9QT England to 106C Elgin Road Seven Kings Ilford IG3 8LW on 2024-03-18

View Document

29/02/2429 February 2024 Appointment of Mr Salman Arshad as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Rajat Kumar as a director on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Salman Arshad as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Cessation of Rajat Kumar as a person with significant control on 2024-02-28

View Document

21/02/2421 February 2024 Notification of Rajat Kumar as a person with significant control on 2024-02-01

View Document

21/02/2421 February 2024 Termination of appointment of Paul Morrow as a director on 2024-02-01

View Document

21/02/2421 February 2024 Appointment of Mr Rajat Kumar as a director on 2024-02-01

View Document

21/02/2421 February 2024 Cessation of Paul Morrow as a person with significant control on 2024-02-02

View Document

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

View Accounts

10/01/2410 January 2024 Registered office address changed from 89 Fleet Street London EC4Y 1DH England to 167a Ground Floor Northfield Avenue London W13 9QT on 2024-01-10

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Withdraw the company strike off application

View Document

16/08/2316 August 2023 Registered office address changed from 15-17 Westmill Road Ware SG12 0EF England to 89 Fleet Street London EC4Y 1DH on 2023-08-16

View Document

17/05/2317 May 2023 Cessation of Sumaira Haq as a person with significant control on 2023-05-12

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Notification of Paul Morrow as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 297 297 High Street Dorking Surrey RH4 1RE England to 15-17 Westmill Road Ware SG12 0EF on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Sumaira Haq as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mr Paul Morrow as a director on 2023-05-12

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

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

View Accounts

17/01/2217 January 2022 Cessation of Junaid Ahmed as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Junaid Ahmed as a director on 2022-01-06

View Document

17/01/2217 January 2022 Termination of appointment of Junaid Ahmed as a director on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Junaid Ahmed as a person with significant control on 2022-01-06

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

30/10/2130 October 2021 Withdraw the company strike off application

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

27/06/2027 June 2020 Registered office address changed from , 6 Hawkesmoor Road, Crawley, RH11 8FG, England to 167-169 Great Portland Street London W1W 5PF on 2020-06-27

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM MAGPIE HOUSE 29 BELL STREET REIGATE SURREY RH2 7AD ENGLAND

View Document

16/01/1916 January 2019 Registered office address changed from , Magpie House 29 Bell Street, Reigate, Surrey, RH2 7AD, England to 167-169 Great Portland Street London W1W 5PF on 2019-01-16

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 38 KELVIN GATE DEEPFIELD ROAD BRACKNELL RG12 2TG ENGLAND

View Document

26/08/1626 August 2016 Registered office address changed from , 38 Kelvin Gate Deepfield Road, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-08-26

View Document

26/01/1626 January 2016 Registered office address changed from , 38 Kelvin Gate Deepfield Road, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-26

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUMAIRA HAQ / 26/01/2016

View Document

26/01/1626 January 2016 Registered office address changed from , 38 Kelvin Gate Deepfield Roaf, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-26

View Document

26/01/1626 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 10100

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 38 KELVIN GATE DEEPFIELD ROAD BRACKNELL RG12 2TG ENGLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 38 KELVIN GATE DEEPFIELD ROAF BRACKNELL RG12 2TG ENGLAND

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

08/01/168 January 2016 Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-08

View Document

04/01/164 January 2016 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