CONNECT FINANCIAL SOLUTIONS LIMITED

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
StatusACTIVE
Company No.08903152
CategoryPrivate Limited Company
Incorporated19 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 08 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 02 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKDALE CONTRACTING LIMITED

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09687641
Status:ACTIVE
Category:Private Limited Company

CASSA-ASSURA LTD

CASE 1ST FLOOR,LEICESTER,LE1 6RX

Number:10822493
Status:ACTIVE
Category:Private Limited Company

DOMICILKULTUR LIMITED

MSE BUSINESS MANAGEMENT LLP 4TH FLOOR,LONDON,W1F 8ZJ

Number:05827848
Status:ACTIVE
Category:Private Limited Company

H.D.TRIBE LIMITED

130 BROADWATER RD,,BN14 8HU

Number:00625725
Status:ACTIVE
Category:Private Limited Company

HRMS CONSULTING LIMITED

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

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