CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED

Unit 1 The Stables Unit 1 The Stables, Stourbridge, DY9 9JH, West Midlands, England
StatusACTIVE
Company No.07140038
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED is an active private limited company with number 07140038. It was incorporated 14 years, 5 months, 8 days ago, on 29 January 2010. The company address is Unit 1 The Stables Unit 1 The Stables, Stourbridge, DY9 9JH, West Midlands, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Kenneth Boylett

Notification date: 2022-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Arundale

Notification date: 2022-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ims Technology Services Limited

Cessation date: 2022-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Peter John Arundale

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-01

Officer name: Mr Peter John Arundale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

Old address: 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England

New address: Unit 1 the Stables Wassel Grove Lane Stourbridge West Midlands DY9 9JH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Robert Kenneth Boylett

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-27

Officer name: Mr Peter John Arundale

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Peter John Arundale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kenneth Boylett

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Arundale

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Arundale

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Carter

Termination date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ims Technology Services Limited

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Peter Carter

Cessation date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowena Louise Carter

Cessation date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

Old address: Connect House Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD

New address: 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-09

Capital : 50 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 26 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-26

Capital : 50 GBP

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twp (newco) 79 LIMITED\certificate issued on 04/03/10

Documents

View document PDF

Change of name notice

Date: 04 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Parkin

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-10

Old address: the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth O'hara

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Carter

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLFAST (UK) LIMITED

UNIT G2 NORTHWAY TRADING ESTATE,TEWKESBURY,GL20 8JH

Number:04076320
Status:ACTIVE
Category:Private Limited Company

DARWIN (NORTH WEST) LIMITED

TALACRE BEACH CARAVAN PARK STATION ROAD,HOLYWELL,CH8 9RD

Number:07578989
Status:ACTIVE
Category:Private Limited Company

FAMILIES FIRST CONTACT CENTRE LIMITED

2-4 BALMORAL ROAD,LONDON,E10 5ND

Number:05328858
Status:ACTIVE
Category:Private Limited Company

LIGHTPOINT MEDICAL LTD

MISBOURNE WORKS,CHESHAM,HP5 1PE

Number:08108247
Status:ACTIVE
Category:Private Limited Company

M-TEC EMPLOYEE TRUSTEE LIMITED

3 SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:11716064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUENTIN CORPORATE SERVICES LIMITED

LYNGWHITE HOUSE LITTLE ELLINGHAM ROAD,NORWICH,NR9 4NE

Number:10123923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source