BETTER CONNECTIONS 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 2024-06-20 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 2023-06-20 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

11/11/2111 November 2021 Notification of Ashley Stephen Barrett as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Appointment of Mr Philip Jones as a director on 2021-10-15

View Document

21/10/2121 October 2021 Notification of Philip Jones as a person with significant control on 2021-10-15

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 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

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, 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

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES

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 20/06/18, NO 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 BETTER CONNECTIONS ( HOLDINGS ) LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, 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 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURGENVEN

View Document

30/06/1530 June 2015 CORPORATE DIRECTOR APPOINTED BETTER CONNECTIONS ( HOLDINGS ) LTD

View Document

05/08/145 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 ADOPT ARTICLES 18/07/2014

View Document

04/08/144 August 2014 RE-PROPERTY TRANSACTION 18/07/2014

View Document

04/08/144 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM ORCHID HOUSE 243 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DG ENGLAND

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN BARRETT / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 13/02/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR PHILLIP KIERON JONES

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O CARE OF SMOOTHMOVE 197 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DR ENGLAND

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 83 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB UNITED KINGDOM

View Document

09/07/119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 24/06/2011

View Document

09/07/119 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 11 BERRYFOLD WAY ASTLEY, TYLDESLEY MANCHESTER LANCASHIRE M29 7PT UNITED KINGDOM

View Document

11/03/1111 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 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