Advanced company searchLink opens in new window

CONNECT SERVICES LIMITED

Company number 08522170

Filter by category

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)
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
09 Aug 2017 PSC02 Notification of Smiths News Limited as a person with significant control on 6 April 2016
06 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Oct 2016 TM01 Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
01 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
28 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Nicholas John Gresham on 24 August 2015
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
21 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014 AD01 Registered office address changed from C/O Smiths News Plc Cherry Orchard North Kembrey Park Swindon Wiltshire SN2 8UH on 13 May 2014
16 Oct 2013 TM01 Termination of appointment of Andreas Stylianou as a director
16 Oct 2013 AP03 Appointment of Stuart Steven Marriner as a secretary
16 Oct 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013
16 Oct 2013 AP01 Appointment of Mr Mark Richard Cashmore as a director
16 Oct 2013 AP01 Appointment of Jonathan Michael Bunting as a director
16 Oct 2013 AP01 Appointment of Mr Nicholas John Gresham as a director
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 MEM/ARTS Memorandum and Articles of Association
16 Oct 2013 AA01 Current accounting period extended from 31 May 2014 to 31 August 2014
03 Jun 2013 CERTNM Company name changed ingleby (1918) LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
03 Jun 2013 CONNOT Change of name notice
09 May 2013 NEWINC Incorporation