CONNECTING ENVIRONMENTS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HARMAN

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DOMINIC JAMES HARMAN

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR RICHARD NIZIOLEK

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR LEE MARK PICKERING

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 16/05/2012

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 26/04/2012

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED INTEGRATED CONTROLS & ELECTRICAL LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN MILES

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DOUGLAS MILES / 27/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALKER / 23/06/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 ADOPT ARTICLES 04/08/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: G OFFICE CHANGED 25/06/99 2 OLD BARN FARM ROAD WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED GROSS WIMBORNE DORSET BH21 6SP

View Document

13/11/9813 November 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/968 February 1996 COMPANY NAME CHANGED HEATING AND COOLING MAINTENANCE LIMITED CERTIFICATE ISSUED ON 09/02/96

View Document

16/10/9516 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

19/05/9519 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 AUDITOR'S RESIGNATION

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

02/11/932 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

02/11/932 November 1993 EXEMPTION FROM APPOINTING AUDITORS 11/06/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: G OFFICE CHANGED 18/03/93 LANSDOWNE CHAMBERS 2 LANSDOWNE CRES BOURNEMOUTH DORSET, BH1 1RU

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 COMPANY NAME CHANGED AIR CONDITIONING MAINTENANCE (NE W MILTON) LIMITED CERTIFICATE ISSUED ON 30/10/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: G OFFICE CHANGED 24/10/90 21 STATION ROAD NEWMILTON HANTS BH25 6HN

View Document

08/09/898 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/06/8928 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8922 June 1989 COMPANY NAME CHANGED WOODMID LIMITED CERTIFICATE ISSUED ON 23/06/89

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: G OFFICE CHANGED 22/06/89 2 BACHES STREET LONDON N1 6UB

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 ALTER MEM AND ARTS 250589

View Document

27/04/8927 April 1989 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