CONECTIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-29 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/07/2410 July 2024

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

08/01/248 January 2024 Registration of charge 067716160003, created on 2023-12-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

09/12/219 December 2021 Director's details changed for Mr Andrew Max Bascombe on 2021-11-29

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

01/07/211 July 2021 Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2021-07-01

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

25/06/2125 June 2021 Appointment of Mr Andrew Max Bascombe as a director on 2021-06-25

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Cessation of Inchora Limited as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Regent Marketing Limited as a person with significant control on 2021-06-18

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 15/01/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ROGER BISHTON

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR COLIN HALL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

08/06/178 June 2017 COMPANY NAME CHANGED CONECTIA LIMITED
CERTIFICATE ISSUED ON 08/06/17

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
SUITE 2 ST GILES HOUSE
ST. GILES STREET
NORWICH
NR2 1JN

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

31/12/1531 December 2015 SAIL ADDRESS CHANGED FROM:
SUITE 2 ST GILES HOUSE
ST. GILES STREET
NORWICH
NR2 1JN
ENGLAND

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR MARTIN CHAPMAN

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067716160002

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED ASPECT WEB MEDIA LIMITED
CERTIFICATE ISSUED ON 28/08/15

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM:
C/O ASPECT WEB MEDIA LTD
DIAMOND HOUSE VULCAN ROAD NORTH
NORWICH
NORFOLK
NR6 6AQ
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
DIAMOND HOUSE VULCAN ROAD NORTH
NORWICH
NR6 6AQ
UNITED KINGDOM

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

11/01/1211 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ERWIN / 01/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0811 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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