BETTER CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Notification of Ashley Stephen Barrett as a person with significant control on 2021-10-15 |
21/10/2121 October 2021 | Appointment of Mr Philip Jones as a director on 2021-10-15 |
21/10/2121 October 2021 | Notification of Philip Jones as a person with significant control on 2021-10-15 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTER CONNECTIONS ( HOLDINGS ) LTD |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURGENVEN |
30/06/1530 June 2015 | CORPORATE DIRECTOR APPOINTED BETTER CONNECTIONS ( HOLDINGS ) LTD |
05/08/145 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
04/08/144 August 2014 | ADOPT ARTICLES 18/07/2014 |
04/08/144 August 2014 | RE-PROPERTY TRANSACTION 18/07/2014 |
04/08/144 August 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM ORCHID HOUSE 243 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DG ENGLAND |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN BARRETT / 13/02/2014 |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 13/02/2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
09/07/139 July 2013 | DIRECTOR APPOINTED MR PHILLIP KIERON JONES |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
09/07/129 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 83 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB UNITED KINGDOM |
09/07/119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER CURGENVEN / 24/06/2011 |
09/07/119 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 11 BERRYFOLD WAY ASTLEY, TYLDESLEY MANCHESTER LANCASHIRE M29 7PT UNITED KINGDOM |
11/03/1111 March 2011 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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