Advanced company searchLink opens in new window

NEW CONNECTIONS SUPPORT C.I.C.

Company number 13654043

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)
11 Sep 2025 AA Total exemption full accounts made up to 30 September 2024
10 Sep 2025 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2025 CS01 Confirmation statement made on 27 July 2025 with no updates
25 Feb 2025 AD01 Registered office address changed from 2 Bath Mews Bath Parade Cheltenham Goucestershirel GL53 7HL England to 105 Temple Hill Dartford DA1 5TU on 25 February 2025
25 Feb 2025 AD02 Register inspection address has been changed to 105 Temple Hill Dartford DA1 5TU
05 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Dec 2023 CERTNM Company name changed new connections support LTD\certificate issued on 19/12/23
  • RES15 ‐ Change company name resolution on 2023-09-25
19 Dec 2023 CICCON Change of name
19 Dec 2023 CONNOT Change of name notice
16 Nov 2023 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 16 November 2023
27 Oct 2023 PSC04 Change of details for Mr Edward Baillie as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Edward Baillie on 27 October 2023
09 Oct 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Bath Mews Bath Parade Cheltenham Goucestershirel GL53 7HL on 9 October 2023
03 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 PSC04 Change of details for Mr Edward Baillie as a person with significant control on 22 July 2022
25 Jul 2022 TM01 Termination of appointment of Markkus Trew as a director on 22 July 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 PSC04 Change of details for Mr Edward Baillie as a person with significant control on 16 February 2022
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 100
25 Jan 2022 AP01 Appointment of Christina Louise Dee as a director on 19 January 2022
25 Jan 2022 AP01 Appointment of Markkus Trew as a director on 19 January 2022