A-CONNECT SOLUTION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Director's details changed for Mr Bernhard Stadler on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Catherine Boerner as a director on 2022-12-21

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

07/01/217 January 2021 CESSATION OF NILS HAGANDER AS A PSC

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNHARD STADLER

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA NEUBAUER

View Document

07/01/217 January 2021 CESSATION OF HANNE DE MORA AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O WEWORK 6TH FLOOR, 8 DEVONSHIRE SQUARE LONDON EC2M 4PL UNITED KINGDOM

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNHARD STADLER / 01/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 9 DEVONSHIRE SQUARE, 3RD FLOOR C/O WEWORK 9 DEVONSHIRE SQUARE, 3RD FLOOR LONDON EC2M 4YD ENGLAND

View Document

23/04/1923 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS CATHERINE BOERNER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR BERNHARD STADLER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR NILS HAGANDER

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 3RD FLOOR BENGAL WING 9A DEVONSHIRE SQUARE LONDON EC2M 4YN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR AUNIA GROGAN

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MS ELISABETH DAY

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA DE MARTINI

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MS AUNIA JUDITH GROGAN

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOOGAN

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIK ALBRECHTSEN

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MS ANGELA DE MARTINI

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR NILS HAGANDER

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYNDE

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR JONATHAN DOOGAN

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O FD SOLUTIONS 100 FENCHURCH STREET LONDON EC3M 5JD UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MATTHEW THOMAS WYNDE

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BRUNNER

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK ALBRECHTSEN / 01/12/2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARCEL KUCHER

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR FREDERIK ALBRECHTSEN

View Document

15/12/0915 December 2009 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