CONNECT UP SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
31/05/2331 May 2023 | Application to strike the company off the register |
10/02/2310 February 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/01/2313 January 2023 | Change of details for School Ict Services Limited as a person with significant control on 2022-11-16 |
01/12/221 December 2022 | Appointment of Mr Thomas Richard Welch as a director on 2022-11-16 |
01/12/221 December 2022 | Registered office address changed from The Courtyard Swillington Lane Swillington Leeds LS26 8BZ England to Unit 1F Network Point Range Road Witney Oxon OX29 0YN on 2022-12-01 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-02-28 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 2 BARRAS STREET LEEDS LS12 4JS |
19/08/1919 August 2019 | CURREXT FROM 31/08/2019 TO 28/02/2020 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
20/04/1820 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079608410003 |
20/04/1820 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN JEAL |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/03/1411 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM SOVEREIGN HOUSE 51 HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LR UNITED KINGDOM |
31/01/1431 January 2014 | CURREXT FROM 28/02/2014 TO 31/08/2014 |
27/01/1427 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079608410003 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/01/1329 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/06/1228 June 2012 | 28/06/12 STATEMENT OF CAPITAL GBP 200 |
28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/1227 March 2012 | DIRECTOR APPOINTED MR MARK DRIVER |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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