INDEPENDENT CONNECTOR SERVICES LIMITED

Unit 3 Hillview Business Park Unit 3 Hillview Business Park, Ipswich, IP6 0AJ
StatusACTIVE
Company No.08745347
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT CONNECTOR SERVICES LIMITED is an active private limited company with number 08745347. It was incorporated 10 years, 7 months, 9 days ago, on 23 October 2013. The company address is Unit 3 Hillview Business Park Unit 3 Hillview Business Park, Ipswich, IP6 0AJ.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Eugene Eade

Termination date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Kenneth Eugene Eade

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Eade

Termination date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wetheringsett LIMITED\certificate issued on 29/01/14

Documents

View document PDF

Change of name notice

Date: 29 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Eade Turkington

Change date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Taylor Allen Barron

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Taylor Allen Barron

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Eade Turkington

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Eugene Eade

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 28 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-28

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKIT PATEL LTD

9 ELSTREE HILL,BROMLEY,BR1 4JE

Number:10525224
Status:ACTIVE
Category:Private Limited Company

CASTRO HEALTHCARE LIMITED

7 KINGSLAND CLOSE KINGSLAND STREET,NORTHAMPTON,NN2 7QA

Number:11489658
Status:ACTIVE
Category:Private Limited Company

LES HUTCHINSON TRANSPORT LIMITED

26 CHARLES AVE,NOTTS,NG16 2AF

Number:01742166
Status:ACTIVE
Category:Private Limited Company

SNOMONDO LIMITED

1 MARKET HILL,ROYSTON,SG8 9JL

Number:06356088
Status:ACTIVE
Category:Private Limited Company

T. F. TRAVEL LIMITED

FORD HOUSE,LEEK,ST13 6JA

Number:02085696
Status:ACTIVE
Category:Private Limited Company

THE MINERVA ACADEMY LIMITED

18 UPPER PARK ROAD,BROMLEY,BR1 3HT

Number:09455724
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