Date | Description |
2024-04-07 |
insert company_previous_name ACHIEVE CONNECT LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2024-04-07 |
update name ACHIEVE CONNECT LIMITED => ACHIEVE CONNECT |
2023-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-19 |
update statutory_documents ALTER ARTICLES 11/09/2023 |
2023-10-09 |
update statutory_documents COMPANY NAME CHANGED ACHIEVE CONNECT LIMITED
CERTIFICATE ISSUED ON 09/10/23 |
2023-09-07 |
insert company_previous_name ACHIEVE NORTH WEST CONNECT |
2023-09-07 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2023-09-07 |
update name ACHIEVE NORTH WEST CONNECT => ACHIEVE CONNECT LIMITED |
2023-08-30 |
update statutory_documents COMPANY NAME CHANGED ACHIEVE NORTH WEST CONNECT
CERTIFICATE ISSUED ON 30/08/23 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY FLETCHER |
2022-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS SHEILA PATRICIA CLARK |
2022-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-24 |
update statutory_documents ALTER ARTICLES 13/10/2021 |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-06-21 |
update statutory_documents DIRECTOR APPOINTED MR BARRY WILLIAM FLETCHER |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMEENA AHMED |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIAN |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLYWELL |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BEAN |
2021-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER FRANCOMBE BEAN / 08/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MISS AMEENA AHMED |
2020-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE DODD |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-12-21 |
update statutory_documents ALTER ARTICLES 07/12/2018 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA CLARK |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 04/01/2018 |
2017-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREER CONNECT |
2017-04-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 23/01/2017 |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 20/01/2017 |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER FRANCOMBE BEAN / 20/01/2017 |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER FRANCOMBE BEAN / 20/01/2017 |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY BENNETT / 20/01/2017 |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANTONIA CARROL DODD / 20/01/2017 |
2017-01-07 |
delete address STRAND HOUSE 21 STRAND STREET LIVERPOOL MERSEYSIDE L1 8LT |
2017-01-07 |
insert address 7TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL ENGLAND L2 3YL |
2017-01-07 |
update account_category DORMANT => FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update registered_address |
2017-01-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP
STRAND HOUSE 21 STRAND STREET
LIVERPOOL
L1 8LT |
2016-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN SUSAN HOLYWELL / 05/12/2016 |
2016-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
STRAND HOUSE 21 STRAND STREET
LIVERPOOL
MERSEYSIDE
L1 8LT |
2016-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-28 |
update statutory_documents 24/06/16 NO MEMBER LIST |
2016-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS GILL HOLYWELL / 24/06/2016 |
2016-06-27 |
update statutory_documents SECRETARY APPOINTED MS GILL HOLYWELL |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BARLOW |
2016-06-10 |
update statutory_documents DIRECTOR APPOINTED MISS GILLIAN SUSAN HOLYWELL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-09-09 |
update statutory_documents DIRECTOR APPOINTED MRS SHEILA PATRICIA CLARK |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW |
2015-07-07 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM CHRISTIAN |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER FRANCOMBE BEAN |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE MARY BENNETT |
2015-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN GORDON |
2015-06-24 |
update statutory_documents DIRECTOR APPOINTED MRS LORRAINE ANTONIA CARROL DODD |
2015-06-24 |
update statutory_documents 24/06/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-11-28 |
update statutory_documents ADOPT ARTICLES 07/11/2014 |
2014-11-07 |
insert company_previous_name CAREER CONNECTIONS LIMITED |
2014-11-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2014-11-07 |
update name CAREER CONNECTIONS LIMITED => ACHIEVE NORTH WEST CONNECT |
2014-10-24 |
update statutory_documents COMPANY NAME CHANGED CAREER CONNECTIONS LIMITED
CERTIFICATE ISSUED ON 24/10/14 |
2014-10-24 |
update statutory_documents NE01 |
2014-10-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-10-21 |
update statutory_documents ALTER ARTICLES 22/09/2014 |
2014-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-14 |
update statutory_documents CHANGE OF NAME 22/09/2014 |
2014-07-07 |
delete address STRAND HOUSE 21 STRAND STREET LIVERPOOL MERSEYSIDE ENGLAND L1 8LT |
2014-07-07 |
insert address STRAND HOUSE 21 STRAND STREET LIVERPOOL MERSEYSIDE L1 8LT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-07-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-06-25 |
update statutory_documents 24/06/14 NO MEMBER LIST |
2014-01-07 |
update account_category FULL => DORMANT |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-07-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-06-27 |
update statutory_documents 24/06/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2012-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP
STRAND HOUSE 21 STRAND STREET
LIVERPOOL
L1 8LT |
2012-06-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP
UNIT 3A WAVERTREE BOULEVARD SOUTH
WAVERTREE TECHNOLOGY PARK
LIVERPOOL
MERSEYSIDE
L7 9PF |
2012-06-26 |
update statutory_documents 24/06/12 NO MEMBER LIST |
2012-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
2A/B WAVERTREE BOULEVARD SOUTH
WAVERTREE TECHNOLOGY PARK
LIVERPOOL
L7 9PF |
2011-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-30 |
update statutory_documents 24/06/11 NO MEMBER LIST |
2010-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-07-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-08 |
update statutory_documents 24/06/10 NO MEMBER LIST |
2010-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/09 |
2008-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/08 |
2008-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/07 |
2006-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/06 |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/05 |
2005-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/04 |
2004-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/03 |
2002-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
2ND FLOOR
CONWAY BUILDINGS
CONWAY STREET
BIRKENHEAD CH41 6JD |
2002-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/02 |
2001-09-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents SECRETARY RESIGNED |
2001-09-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/01 |
2001-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/00 |
2000-07-11 |
update statutory_documents ADOPT MEM AND ARTS 14/06/00 |
2000-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-17 |
update statutory_documents SECRETARY RESIGNED |
1999-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/99 |
1999-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/98 |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-27 |
update statutory_documents S369(4) SHT NOTICE MEET 13/08/97 |
1997-08-27 |
update statutory_documents S386 DISP APP AUDS 13/08/97 |
1997-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-28 |
update statutory_documents SECRETARY RESIGNED |
1997-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/97 |
1997-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/96 |
1996-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
1996-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/96 FROM:
DENNIS HOUSE
MARSDEN STREET
MANCHESTER
M2 1JD |
1996-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-27 |
update statutory_documents SECRETARY RESIGNED |
1995-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |