CONNECTION SALES SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 7, Floor 5, 566 Chiswick High Road Chiswick Business Park London W4 5YG on 2025-08-26

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 31/05/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 31/05/18 UNAUDITED ABRIDGED

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM ASHLEA LATCHINGDON ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JG

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF GRANT JAMES GOSS AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBONNIE ROSE GOSS

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR TAJANA BELKOVIC

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED GRANT JAMES GOSS

View Document

24/02/1624 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 10/12/15 NO CHANGES

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED TAJANA BELKOVIC

View Document

09/04/159 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 11 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS

View Document

27/02/1527 February 2015 07/01/15 NO CHANGES

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR CURTIS HULL

View Document

18/03/1418 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO SPACAJ

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR CURTIS LEE HULL

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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