CONNECTION SALES SUPPORT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-11-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-14 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-11 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-05-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-04-17 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2020-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-27 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-08-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-09 update statutory_documents FIRST GAZETTE
2019-06-16 delete address ASHLEA LATCHINGDON ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JG
2019-06-16 insert address OFFICE GOLD, BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5YA
2019-06-16 update company_status Active - Proposal to Strike off => Active
2019-06-16 update registered_address
2019-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2019 FROM ASHLEA LATCHINGDON ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JG
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-14 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBONNIE ROSE GOSS
2017-12-20 update statutory_documents CESSATION OF GRANT JAMES GOSS AS A PSC
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-07 update company_status Active - Proposal to Strike off => Active
2017-05-31 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-30 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-11 update statutory_documents DIRECTOR APPOINTED GRANT JAMES GOSS
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAJANA BELKOVIC
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-09 update returns_last_madeup_date 2015-01-07 => 2015-12-10
2016-03-09 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2016-02-01 update statutory_documents 10/12/15 NO CHANGES
2015-06-10 update statutory_documents DIRECTOR APPOINTED TAJANA BELKOVIC
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-04-09 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-04-07 delete address 11 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS
2015-04-07 insert address ASHLEA LATCHINGDON ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JG
2015-04-07 update registered_address
2015-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 11 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS
2015-03-07 update returns_last_madeup_date 2013-12-10 => 2015-01-07
2015-03-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-02-27 update statutory_documents 07/01/15 NO CHANGES
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CURTIS HULL
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date null => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-24 => 2015-02-28
2014-03-18 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-01-07 delete address 11 LORDS COURT CRICKETERS WAY BASILDON ESSEX UNITED KINGDOM SS13 1SS
2014-01-07 insert address 11 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-07-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-08-07 => 2015-01-07
2013-12-10 update statutory_documents 10/12/13 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-12 update statutory_documents 10/07/13 FULL LIST
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-07-10
2013-06-21 update returns_next_due_date 2013-06-21 => 2013-08-07
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO SPACAJ
2012-07-10 update statutory_documents DIRECTOR APPOINTED MR CURTIS LEE HULL
2012-07-10 update statutory_documents 10/07/12 FULL LIST
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION