WE CONNECT STUDENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 150 MINORIES LONDON EC3N 1LS |
06/08/156 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER LTTLETON |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARSH |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR PETER DAVID PIRAN LTTLETON |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM OFFWELL HOUSE OFFWELL HONITON DEVON EX14 9SA |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR OLIVER DICKINSON |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARSH / 19/01/2013 |
26/03/1426 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD WALKER / 19/01/2013 |
25/03/1425 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELLISTON / 01/01/2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLISTON / 01/01/2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BANKS / 19/01/2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/09/1325 September 2013 | DIRECTOR APPOINTED JANE ELLISTON |
25/09/1325 September 2013 | SECRETARY APPOINTED JANE ELLISTON |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/12/1218 December 2012 | DIRECTOR APPOINTED MR ADRIAN MARSH |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/04/1213 April 2012 | ARTICLES OF ASSOCIATION |
13/04/1213 April 2012 | SUB DIVISION 04/03/2012 |
13/04/1213 April 2012 | SUB-DIVISION 04/03/12 |
08/02/128 February 2012 | ADOPT ARTICLES 20/09/2011 |
08/02/128 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/127 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM WAVENEY BARN BURNT HILL LANE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8HU ENGLAND |
08/12/118 December 2011 | DIRECTOR APPOINTED CHRISTOPHER HAROLD WALKER |
06/08/116 August 2011 | DIRECTOR APPOINTED MR CLIVE JOHN BANKS |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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