THE INDEPENDENT CONNECTION PROVIDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

23/09/2423 September 2024 Registered office address changed from Unit 4 Preston Lodge Court Preston Deanery Northampton Northamptonshire NN7 2DS England to 1 Airways House Sywell Business Park Northampton NN6 0BN on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mrs Deborah Jayne Kneen as a person with significant control on 2024-09-17

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Director's details changed for Mr Luke Alexander Mason on 2019-12-12

View Document

05/10/215 October 2021 Director's details changed for Mr Luke Alexander Mason on 2019-12-12

View Document

05/10/215 October 2021 Director's details changed for Mrs Rebecca Ann Mason on 2020-12-09

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

15/07/2115 July 2021 Director's details changed for Ms Rebecca Ann Worster on 2020-12-08

View Document

01/04/211 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF UNITED KINGDOM

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN WORSTER / 31/10/2019

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER MASON / 12/12/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/10/198 October 2019 CESSATION OF CHRISTOPHER LOWE AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JAYNE KNEEN

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE EDGAR / 18/05/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWE

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 PREVSHO FROM 31/08/2019 TO 28/02/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MS REBECCA ANN WORSTER

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR LUKE ALEXANDER MASON

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS DEBORAH JAYNE EDGAR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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