CONNAUGHT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Cessation of Jean Kidd as a person with significant control on 2023-06-27

View Document

11/07/2311 July 2023 Termination of appointment of James Reid as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

11/07/2311 July 2023 Termination of appointment of William Douglas Kydd as a director on 2023-06-30

View Document

27/06/2327 June 2023 Notification of James Reid as a person with significant control on 2023-04-01

View Document

27/06/2327 June 2023 Registered office address changed from 19 Connaught Drive Weybridge Surrey KT13 0XA England to 11 Glade Lodge 4 Carroll Avenue Ferndown BH22 8BP on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mr James Reid as a director on 2023-06-27

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 6 ABBEYLANDS COBBETTS HILL WEYBRIDGE SURREY KT13 0UB

View Document

01/04/161 April 2016 COMPANY NAME CHANGED MY FAMILY HEALTH & WELLBEING LTD CERTIFICATE ISSUED ON 01/04/16

View Document

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

View Accounts

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED FAMILY HEALTH AND WELLBEING LTD CERTIFICATE ISSUED ON 13/12/10

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 32 HERSHAM ROAD WALTON-ON-THAMES KT12 1UX

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES REID / 19/10/2007

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

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