CONNECTIVITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

16/01/2516 January 2025 Change of details for Mrs Suzanne Meacham as a person with significant control on 2025-01-16

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Appointment of Mrs Suzanne Meacham as a director on 2021-05-01

View Document

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

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

20/08/1420 August 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

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

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 SECOND FILING FOR FORM AP01

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR NIGEL MEACHAM

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/04/1219 April 2012 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