THE CONNECTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

25/08/2325 August 2023 Director's details changed for Ms Elizabeth Joanne Allen on 2023-06-26

View Document

25/08/2325 August 2023 Director's details changed for Ms Elizabeth Anne Cross on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ England to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2023-06-26

View Document

23/06/2323 June 2023 Registered office address changed from 41 Greek Street Stockport SK3 8AX England to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MS ELISABETH CROSS / 03/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE CROSS / 23/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 SECRETARY APPOINTED MS ELIZABETH ALLEN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY KAREN FLEAR

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOANNE ALLEN / 22/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MS ELISABETH CROSS / 01/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 28 DEMESNE ROAD MANCHESTER M16 8HJ

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 22 TRESCO AVENUE STRETFORD MANCHESTER M32 8PE

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE CROSS / 28/03/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOANNE ALLEN / 04/04/2015

View Document

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOANNE BROOKS ALLEN / 04/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE CROSS / 04/04/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 8 MONTROSE CRESCENT LEVENSHULME MANCHESTER M19 2GF

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN FLEAR / 04/10/2011

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOANNE BROOKS ALLEN / 04/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 28/02/10 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CROSS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOANNE BROOKS ALLEN / 29/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR LIZ CROSS

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER BUGLASS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER BUGLASS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED LIZ CROSS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER WILSON BUGLASS LOGGED FORM

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ELIZABETH JOANNE BROOKS ALLEN

View Document

22/12/0822 December 2008 SECRETARY APPOINTED KAREN FLEAR

View Document

02/12/082 December 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIZ CROSS / 29/05/2008

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 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