- Company Overview for CONNECT SERVICES LIMITED (08522170)
- Filing history for CONNECT SERVICES LIMITED (08522170)
- People for CONNECT SERVICES LIMITED (08522170)
- More for CONNECT SERVICES LIMITED (08522170)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Jun 2013 | CONNOT | Change of name notice | |
09 May 2013 | NEWINC | Incorporation |