CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2024-04-27

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024 Audit exemption subsidiary accounts made up to 2023-04-29

View Document

07/02/247 February 2024

View Document

03/02/243 February 2024

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

16/04/1516 April 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIE BEGON

View Document

14/04/1514 April 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

12/11/1412 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA BEMBRIDGE

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SUNDERLAND

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR ANDREW KEITH SUNDERLAND

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MS JULIE BEGON

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED CONNECTED WORLD SERVICE LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

22/10/1222 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED BEST BUY EUROPE LIMITED CERTIFICATE ISSUED ON 12/09/12

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR MARCUS ROY

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KENYON

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR IAN PETER KENYON

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED CELLCOM LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 CHANGE OF NAME 14/07/2010

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 SECRETARY APPOINTED ANDREW KEITH SUNDERLAND

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

08/03/108 March 2010 DIRECTOR APPOINTED FIONA CATHERINE BEMBRIDGE

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED TIMOTHY SIMON MORRIS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

20/10/0920 October 2009 SECRETARY APPOINTED SHAMIM KAZENEH

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: G OFFICE CHANGED 16/06/04 NORTH ACTON BUSINESS PARK WALES FARM ROAD ACTON LONDON W3 6RS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

12/11/0212 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/026 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0214 August 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: G OFFICE CHANGED 25/10/01 DENMARK HOUSE THE BROADWAY WEST HENDON LONDON NW9 7HZ

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 28/09/00; NO CHANGE OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9520 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ALTER MEM AND ARTS 30/03/92

View Document

04/02/924 February 1992 DIVISION OF SHS 20/01/92

View Document

04/02/924 February 1992 � SR 400000@1 28/02/91

View Document

18/10/9118 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: G OFFICE CHANGED 05/07/89 SUTHERLAND HOUSE 70-78 THE BROADWAY LONDON NW9 7BT

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/12/847 December 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/84

View Document

13/09/8413 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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