Advanced company searchLink opens in new window

CONNECT FS LIMITED

Company number 02339399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AP01 Appointment of Mr Alan Ka Wai Chan as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Jeremy Paul Young as a director on 2 April 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
03 Dec 2023 CERTNM Company name changed intelligent environments LIMITED\certificate issued on 03/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
06 Jul 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 6 July 2023
27 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
06 Dec 2022 AP01 Appointment of Mr Robert Littlewood as a director on 6 December 2022
17 Nov 2022 AD01 Registered office address changed from Riverview House 20 Old Bridge Street Kingston upon Thames Surrey KT1 4BU United Kingdom to 128 City Road London EC1V 2NX on 17 November 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
13 Oct 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Sep 2020 PSC05 Change of details for Cnh Bidco Limited as a person with significant control on 31 January 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Feb 2019 AP01 Appointment of Mr Jeremy Paul Young as a director on 31 December 2018
11 Jan 2019 TM01 Termination of appointment of Martin Leslie Chard as a director on 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016