BETTER CONNECTIONS ( SOLUTIONS ) T/A CHAPEL STREET TELECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY STEPHEN BARRETT

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ASHLEY STEPHEN BARRETT

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTER CONNECTIONS ( HOLDINGS ) LTD

View Document

27/07/2027 July 2020 CESSATION OF MICHAEL LESTER CURGENVEN AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL CURGENVEN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURGENVEN

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 30/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

06/06/196 June 2019 COMPANY NAME CHANGED BETTER CONNECTIONS (SOLUTIONS) LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CURGENVEN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

09/08/169 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 01/01/2016

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LESTER CURGENVEN / 01/01/2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 CORPORATE DIRECTOR APPOINTED BETTER CONNECTIONS (HOLDINGS) LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM ORCHID HOUSE 243 ELLIOT STREET TYLDESLEY LANCASHIRE M29 8DG UNITED KINGDOM

View Document

04/08/144 August 2014 RE-TRANSFER 18/07/2014

View Document

16/06/1416 June 2014 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