CONNECT SHIPPING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/10/2417 October 2024 | Registered office address changed from New Hall Hey Business Centre Suite S2, Building 5, New Hall Hey Road Rawtenstall Rossendale BB4 6HL United Kingdom to 30 Richmond Hill Road Gatley Cheadle SK8 1QG on 2024-10-17 |
30/05/2430 May 2024 | Change of details for Mr David Strong as a person with significant control on 2024-03-31 |
29/05/2429 May 2024 | Termination of appointment of Paul Thomas John Egan as a director on 2024-03-31 |
29/05/2429 May 2024 | Cessation of Paul Thomas John Egan as a person with significant control on 2024-03-31 |
04/04/244 April 2024 | Director's details changed for Mr David Strong on 2024-04-04 |
04/04/244 April 2024 | Change of details for Mr David Strong as a person with significant control on 2024-04-04 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
03/10/233 October 2023 | Registered office address changed from 30 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG United Kingdom to New Hall Hey Business Centre Suite S2, Building 5, New Hall Hey Road Rawtenstall Rossendale BB4 6HL on 2023-10-03 |
12/09/2312 September 2023 | Director's details changed for Mr Paul Thomas John Egan on 2023-09-12 |
12/09/2312 September 2023 | Change of details for Mr Paul Thomas John Egan as a person with significant control on 2023-09-12 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-01-31 |
29/03/2329 March 2023 | Director's details changed for Mr David Strong on 2023-03-29 |
29/03/2329 March 2023 | Change of details for Mr David Strong as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from 51 Booth Square Barnes Village Cheadle SK8 2GP United Kingdom to 30 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG on 2023-03-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 23 TENBY ROAD CHEADLE HEATH STOCKPORT SK3 0UN UNITED KINGDOM |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STRONG / 28/08/2020 |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID STRONG / 28/08/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
27/09/1927 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID STRONG / 06/04/2016 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 104 STOCKPORT ROAD CHEADLE HEATH STOCKPORT SK3 0JB UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STRONG / 06/04/2016 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS JOHN EGAN / 06/04/2016 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STRONG / 06/10/2017 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 30 RICHMOND HILL ROAD CHEADLE CHESHIRE SK8 1QG |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID STRONG / 06/10/2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR APPOINTED MR PAUL THOMAS JOHN EGAN |
18/01/1718 January 2017 | 25/01/16 STATEMENT OF CAPITAL GBP 100 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/01/1612 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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