LETS CONNECT IT SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

07/04/257 April 2025 Change of details for Sme Hci Limited as a person with significant control on 2025-04-04

View Document

05/03/255 March 2025 Director's details changed for Mr Doug Butler on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Sme Hci Limited as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Registered office address changed from Unit F&G Sorenson House Unit F&G Sorenson House Smiths Way Business Park Bromsgrove B60 4GA England to 3 Dorset Rise London EC4Y 8EN on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Mats Heimes on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Andrew Loucks on 2025-03-04

View Document

01/11/241 November 2024 Termination of appointment of Christopher Busby as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Simon Peter Moyle as a director on 2024-10-28

View Document

22/07/2422 July 2024 Appointment of Mr Simon Peter Moyle as a director on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Mr Mats Heimes as a director on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Sarah Anne Mace as a director on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Paula Jane Brown as a director on 2024-07-10

View Document

15/07/2415 July 2024 Cessation of Personal Group Limited as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Notification of Sme Hci Limited as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Damian Kane as a secretary on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Mr Christopher Busby as a director on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Mr Andrew Loucks as a director on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Mr Doug Butler as a director on 2024-07-10

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Termination of appointment of Richard Ian Thompson as a director on 2023-11-01

View Document

09/08/239 August 2023 Appointment of Mrs Paula Jane Brown as a director on 2023-08-01

View Document

09/08/239 August 2023 Termination of appointment of Deborah Karen Frost as a director on 2023-08-01

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS SARAH ANNE MACE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED RICHARD IAN THOMPSON

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS DEBORAH KAREN FROST

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SCANLON / 10/02/2017

View Document

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROONEY

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLINANE

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANISTER

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR DAVID JOHN WALKER

View Document

17/11/1417 November 2014 CURRSHO FROM 06/03/2015 TO 31/12/2014

View Document

13/10/1413 October 2014 AUD STAT 519

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/14

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MRS SARAH ANNE MACE

View Document

04/09/144 September 2014 PREVSHO FROM 31/08/2014 TO 06/03/2014

View Document

10/07/1410 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCANLON / 07/03/2014

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK SCANLON

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR NON-EXECUTIVE DIRECTORS LIMITED

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MIKE DUGDALE

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR KEN ROONEY

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/06/1321 June 2013 ALTER ARTICLES 07/06/2013

View Document

21/06/1321 June 2013 ARTICLES OF ASSOCIATION

View Document

21/06/1321 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 252

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 ARTICLES OF ASSOCIATION

View Document

03/04/133 April 2013 ADOPT ARTICLES 12/03/2013

View Document

03/04/133 April 2013 12/03/13 STATEMENT OF CAPITAL GBP 102

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLINANE

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR DAVID RICHARD CULLINANE

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR STEPHEN JOHN HENRY MANISTER

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANISTER

View Document

03/01/123 January 2012 CORPORATE DIRECTOR APPOINTED NON-EXECUTIVE DIRECTORS LIMITED

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BA1 6PL

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 PREVEXT FROM 30/04/2010 TO 31/08/2010

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CULLINANE / 06/04/2010

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY ADVANCE BUSINESS CONSULTANTS LIMITED

View Document

07/04/097 April 2009 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