CONNECT IT (BUSINESS SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STONES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE MARGARET STONES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O STAFFORD THURSZ CHARTERED ACCOUNTANTS CAVENDISH HOUSE CLARKE STREET POULTON-LE-FYLDE LANCASHIRE FY6 8JW

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET STONES / 10/04/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O STAFFORD THURSZ FINANCIAL ACCOUNTANTS CAVENDISH HOUSE CLARKE STREET POULTON-LE-FYLDE LANCASHIRE FY6 8JW

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE FY6 8JW

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET STONES / 18/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RAYMOND STONES / 16/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 14 ABINGDON STREET BLACKPOOL FY1 1PY

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/12/962 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 COMPANY NAME CHANGED CLEVELAND DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 26/11/96

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 23/10/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 COMPANY NAME CHANGED CLAIMRARE LIMITED CERTIFICATE ISSUED ON 05/05/93

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/07/9030 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9030 July 1990 ALTER MEM AND ARTS 09/07/90

View Document

18/06/9018 June 1990 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