THIRD SECTOR CONNECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

07/12/247 December 2024 Notification of Gavin Nelson as a person with significant control on 2024-12-01

View Document

07/12/247 December 2024 Appointment of Mr Gavin Paul Nelson as a director on 2024-12-01

View Document

29/11/2429 November 2024 Cessation of Causeway Business Group Limited as a person with significant control on 2024-11-29

View Document

21/10/2421 October 2024 Registered office address changed from Unit 8 Belmont Business Park Belmont Road Belfast BT4 2AW Northern Ireland to 121 Harbour Road Kilkeel Newry BT34 4AT on 2024-10-21

View Document

18/10/2418 October 2024 Termination of appointment of Kingsley Deione Matthew Donaldson as a director on 2024-09-30

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Registered office address changed from 2 Market Place Lisburn BT28 1AN Northern Ireland to Unit 8 Belmont Business Park Belmont Road Belfast BT4 2AW on 2024-03-14

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Cessation of Richard Alexander Forsythe as a person with significant control on 2022-02-01

View Document

21/11/2321 November 2023 Notification of Forsythe Consulting Ltd as a person with significant control on 2022-02-01

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Notification of Causeway Business Group Limited as a person with significant control on 2022-02-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

23/02/2223 February 2022 Notification of Edward Hanna as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Robert Mcconnell as a person with significant control on 2022-01-24

View Document

28/01/2228 January 2022 Cessation of Jenna Louise Stevenson as a person with significant control on 2022-01-24

View Document

28/01/2228 January 2022 Appointment of Mr Edward Gordon William Hanna as a director on 2022-01-26

View Document

28/01/2228 January 2022 Cessation of Robert Scott King as a person with significant control on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Robert Mcconnell as a director on 2022-01-28

View Document

26/01/2226 January 2022 Appointment of Kingsley Deione Matthew Donaldson as a director on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 42 Bachelors Walk Lisburn BT28 1XN Northern Ireland to 2 Market Place Lisburn BT28 1AN on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Jenna Louise Stevenson as a director on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Robert Scott King as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 64 ANTRIM STREET LISBURN BT28 1AU NORTHERN IRELAND

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCONNELL / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA LOUISE STEVENSON / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER FORSYTHE / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT SCOTT KING / 24/03/2021

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA LOUISE STEVENSON

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SCOTT KING

View Document

06/01/216 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2021

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCCONNELL

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER FORSYTHE

View Document

24/12/2024 December 2020 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