CONNECT INSURANCE BROKERS LIMITED
Status | ACTIVE |
Company No. | 04493658 |
Category | Private Limited Company |
Incorporated | 24 Jul 2002 |
Age | 21 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CONNECT INSURANCE BROKERS LIMITED is an active private limited company with number 04493658. It was incorporated 21 years, 10 months, 8 days ago, on 24 July 2002. The company address is Connect House Foundry Street Connect House Foundry Street, Stoke-on-trent, ST1 5HE.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Capital statement capital company with date currency figure
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Capital
Type: SH19
Capital : 4 GBP
Date: 2022-10-11
Documents
Legacy
Date: 11 Oct 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 11 Oct 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/08/22
Documents
Resolution
Date: 11 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-06
Psc name: Vivienne Maria Gilroy
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: 66 Stafford Street Hanley Stoke on Trent Staffordshire ST1 1LU
Change date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-16
Officer name: Vivienne Mary Gilroy
Documents
Change person secretary company with change date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Kurt Stuart Gilroy
Change date: 2013-08-22
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-22
Officer name: William Kurt Stuart Gilroy
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vivienne Mary Gilroy
Change date: 2013-08-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: David Mackenzie
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 22/07/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/09/05--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type small
Date: 31 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/08/03
Documents
Legacy
Date: 22 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 22/08/02 from: millfields house millfields road ettinghshall wolverhampton west midlands WV4 6JE
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 09986055 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE,WEST YORKSHIRE,LS8 5DF
Number: | 06226649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN COURT BUILDINGS TYTHING ROAD EAST,ALCESTER,B49 6ER
Number: | 09118199 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 00472390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH AT HOLBEACH ST JOHNS LIMITED
10 HOBART ROAD,NORWICH,NR14 6LD
Number: | 04546670 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 RUTLAND SQUARE,EDINBURGH,EH1 2BW
Number: | SC412326 |
Status: | ACTIVE |
Category: | Private Limited Company |