CONNECTION TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Andrew William Pickett as a director on 2023-02-28

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Appointment of Mr Andrew William Pickett as a director on 2020-12-10

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/12/204 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 CESSATION OF KEVIN JOHN BRADY AS A PSC

View Document

29/11/2029 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA RHYS

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADY

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MRS ANGELINA RHYS

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 15

View Document

18/05/2018 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 75

View Document

18/05/2018 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 30

View Document

18/05/2018 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 120

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 26 HOVERFLY CLOSE LEE-ON-THE-SOLENT HANTS PO13 8FX UNITED KINGDOM

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER BRADY

View Document

02/03/202 March 2020 COMPANY NAME CHANGED VANTAGE TELECOM LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1818 October 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