CONNECTIVE LOGIC SYSTEMS LTD.

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

18/03/2418 March 2024 Appointment of Carly Jones as a director on 2024-02-15

View Document

07/02/247 February 2024 Confirmation statement made on 2023-08-16 with updates

View Document

06/02/246 February 2024 Notification of Stuart Martin Smith as a person with significant control on 2023-08-16

View Document

06/02/246 February 2024 Cessation of Rosanna Jane Nissen as a person with significant control on 2023-08-16

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

23/06/2323 June 2023 Cessation of Norman John Gross as a person with significant control on 2022-10-08

View Document

23/06/2323 June 2023 Notification of Rosanna Jane Nissen as a person with significant control on 2022-10-08

View Document

23/06/2323 June 2023 Termination of appointment of Norman John Gross as a director on 2022-10-08

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Appointment of Stuart Martin Smith as a director on 2022-12-14

View Document

15/12/2215 December 2022 Appointment of Rosanna Jane Nissen as a director on 2022-12-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY TINA GROSS

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KEVIN ERIC HAMBLETON

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GROSS

View Document

21/07/1421 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 34 BOULEVARD WESTON SUPER MARE AVON BS23 1NF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ROGER ALAN GROSS

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 1475.0

View Document

17/05/1217 May 2012 10/05/2012

View Document

17/05/1217 May 2012 STATEMENT BY DIRECTORS

View Document

17/05/1217 May 2012 SOLVENCY STATEMENT DATED 01/05/12

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 28/04/09 STATEMENT OF CAPITAL GBP 475

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY ORME

View Document

18/03/0918 March 2009 GBP NC 1100/5100 02/02/09

View Document

18/03/0918 March 2009 NC INC ALREADY ADJUSTED 02/02/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR JEREMY ORME

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR STUART MARTIN SMITH

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 ALLOTTE SHARES 15/09/03

View Document

13/10/0313 October 2003 NC INC ALREADY ADJUSTED 15/09/03

View Document

13/10/0313 October 2003 S369(4) SHT NOTICE MEET 15/09/03

View Document

13/10/0313 October 2003 £ NC 1000/1100 15/09/0

View Document

02/07/032 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information