CONNECT FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08903152 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CONNECT FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 08903152. It was incorporated 10 years, 2 months, 18 days ago, on 19 February 2014. The company address is C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Sheffield, S8 0TB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rb Connect Holdings Limited
Change date: 2023-02-21
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-11
Officer name: Mr John Fidler
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-19
New address: C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB
Old address: Unit 8 Acorn Business Park Woodseats Close Sheffield S Yorkshire S8 0TB
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-30
Psc name: John Fidler
Documents
Resolution
Date: 10 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Mark Daniel Ross
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rb Connect Holdings Limited
Notification date: 2021-09-30
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Mark Daniel Ross
Documents
Cessation of a person with significant control
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-30
Psc name: Stuart John Cookson
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Stuart John Cookson
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 27 Nov 2019
Action Date: 26 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-26
Made up date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-27
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 27 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-27
Documents
Change account reference date company previous shortened
Date: 12 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Capital variation of rights attached to shares
Date: 08 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stepping stone financial services LIMITED\certificate issued on 02/04/14
Documents
Change of name notice
Date: 02 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09687641 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASE 1ST FLOOR,LEICESTER,LE1 6RX
Number: | 10822493 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSE BUSINESS MANAGEMENT LLP 4TH FLOOR,LONDON,W1F 8ZJ
Number: | 05827848 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 BROADWATER RD,,BN14 8HU
Number: | 00625725 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY, HIGH STREET,WARWICKSHIRE,CV8 1LY
Number: | 06236683 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMN CONSTRUCTION CONSULTANTS LTD
1 THE PADDOCK,GUILDFORD,GU1 2RQ
Number: | 09271465 |
Status: | ACTIVE |
Category: | Private Limited Company |