CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Notification of Peter John Arundale as a person with significant control on 2022-10-04

View Document

10/10/2210 October 2022 Notification of Robert Kenneth Boylett as a person with significant control on 2022-10-04

View Document

10/10/2210 October 2022 Cessation of Ims Technology Services Limited as a person with significant control on 2022-10-04

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

17/01/2217 January 2022 Secretary's details changed for Mr Peter John Arundale on 2021-06-01

View Document

17/01/2217 January 2022 Director's details changed for Mr Peter John Arundale on 2021-06-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 5 WEST COURT SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD ENGLAND

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN ARUNDALE / 27/11/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ARUNDALE / 27/11/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BOYLETT / 27/11/2019

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 SECRETARY APPOINTED MR PETER JOHN ARUNDALE

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ROBERT KENNETH BOYLETT

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR PETER JOHN ARUNDALE

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMS TECHNOLOGY SERVICES LIMITED

View Document

01/11/191 November 2019 CESSATION OF SIMON PETER CARTER AS A PSC

View Document

01/11/191 November 2019 CESSATION OF ROWENA LOUISE CARTER AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/02/1628 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CONNECT HOUSE WATERSIDE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD

View Document

09/12/159 December 2015 SHARE PREMIUM ACCOUNT REDUCED 16/11/2015

View Document

09/12/159 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 50

View Document

09/12/159 December 2015 SOLVENCY STATEMENT DATED 16/11/15

View Document

27/11/1527 November 2015 REDUCE SHARE PREM A/C 16/11/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 26/02/10 STATEMENT OF CAPITAL GBP 50

View Document

16/03/1016 March 2010 ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 COMPANY NAME CHANGED TWP (NEWCO) 79 LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM THE WILKES PARTNERSHIP 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR SIMON PETER CARTER

View Document

29/01/1029 January 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