CONNECTIVE LOGIC SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-06-30 |
22/10/2422 October 2024 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with updates |
18/03/2418 March 2024 | Appointment of Carly Jones as a director on 2024-02-15 |
07/02/247 February 2024 | Confirmation statement made on 2023-08-16 with updates |
06/02/246 February 2024 | Notification of Stuart Martin Smith as a person with significant control on 2023-08-16 |
06/02/246 February 2024 | Cessation of Rosanna Jane Nissen as a person with significant control on 2023-08-16 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-17 with updates |
23/06/2323 June 2023 | Cessation of Norman John Gross as a person with significant control on 2022-10-08 |
23/06/2323 June 2023 | Notification of Rosanna Jane Nissen as a person with significant control on 2022-10-08 |
23/06/2323 June 2023 | Termination of appointment of Norman John Gross as a director on 2022-10-08 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Appointment of Stuart Martin Smith as a director on 2022-12-14 |
15/12/2215 December 2022 | Appointment of Rosanna Jane Nissen as a director on 2022-12-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR |
12/11/1912 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, SECRETARY TINA GROSS |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
28/02/1828 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
19/04/1719 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/01/1523 January 2015 | DIRECTOR APPOINTED MR KEVIN ERIC HAMBLETON |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER GROSS |
21/07/1421 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 34 BOULEVARD WESTON SUPER MARE AVON BS23 1NF |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR ROGER ALAN GROSS |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/05/1223 May 2012 | 23/05/12 STATEMENT OF CAPITAL GBP 1475.0 |
17/05/1217 May 2012 | 10/05/2012 |
17/05/1217 May 2012 | STATEMENT BY DIRECTORS |
17/05/1217 May 2012 | SOLVENCY STATEMENT DATED 01/05/12 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
18/04/1118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR STUART SMITH |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
29/01/1029 January 2010 | 28/04/09 STATEMENT OF CAPITAL GBP 475 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR JEREMY ORME |
18/03/0918 March 2009 | GBP NC 1100/5100 02/02/09 |
18/03/0918 March 2009 | NC INC ALREADY ADJUSTED 02/02/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/10/0821 October 2008 | DIRECTOR APPOINTED MR JEREMY ORME |
03/09/083 September 2008 | DIRECTOR APPOINTED MR STUART MARTIN SMITH |
03/07/083 July 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | SECRETARY'S PARTICULARS CHANGED |
10/02/0610 February 2006 | DIRECTOR RESIGNED |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
13/10/0313 October 2003 | ALLOTTE SHARES 15/09/03 |
13/10/0313 October 2003 | NC INC ALREADY ADJUSTED 15/09/03 |
13/10/0313 October 2003 | S369(4) SHT NOTICE MEET 15/09/03 |
13/10/0313 October 2003 | £ NC 1000/1100 15/09/0 |
02/07/032 July 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | SECRETARY RESIGNED |
09/09/029 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
04/09/014 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
02/07/992 July 1999 | RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS |
25/03/9925 March 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
29/07/9829 July 1998 | NEW DIRECTOR APPOINTED |
29/07/9829 July 1998 | DIRECTOR RESIGNED |
25/06/9825 June 1998 | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
17/06/9817 June 1998 | NEW SECRETARY APPOINTED |
17/06/9817 June 1998 | SECRETARY RESIGNED |
23/06/9723 June 1997 | SECRETARY RESIGNED |
23/06/9723 June 1997 | NEW DIRECTOR APPOINTED |
17/06/9717 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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