CONNECTION ELECTRICAL & ALARM SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONNECTION ELECTRICAL & ALARM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688002

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr David Stephen Collier on 2024-10-01
dot icon14/10/2024
Secretary's details changed for Mrs Deborah Joanne Collier on 2024-10-01
dot icon14/10/2024
Change of details for Mr David Stephen Collier as a person with significant control on 2024-10-01
dot icon14/10/2024
Change of details for Ms Deborah Joanne Collier as a person with significant control on 2024-10-01
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon26/03/2020
Secretary's details changed for Mrs Deborah Joanne Collier on 2020-02-28
dot icon26/03/2020
Change of details for Ms Deborah Joanne Collier as a person with significant control on 2020-02-28
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon06/03/2019
Secretary's details changed for Mrs Deborah Joanne Collier on 2019-03-06
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Secretary's details changed
dot icon28/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/04/2015
Director's details changed for David Stephen Collier on 2014-12-23
dot icon28/04/2015
Director's details changed for David Stephen Collier on 2014-12-22
dot icon28/04/2015
Secretary's details changed for Miss Deborah Joanne Dowdall on 2015-01-06
dot icon05/01/2015
Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-05
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Termination of appointment of a secretary
dot icon07/06/2012
Termination of appointment of Brian Revell as a secretary
dot icon06/06/2012
Appointment of Miss Deborah Joanne Dowdall as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for David Stephen Collier on 2010-03-10
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon28/12/2008
Director's change of particulars / david collier / 28/07/2008
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 01/03/08; full list of members
dot icon08/08/2008
Director's change of particulars / david collier / 28/07/2008
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Registered office changed on 24/03/05 from: 87 wanstead park road ilford essex IG1 3TH
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 01/03/04; full list of members
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon19/03/2003
Registered office changed on 19/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.98K
-
0.00
194.00
-
2022
1
4.85K
-
0.00
12.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNECTION ELECTRICAL & ALARM SERVICES LIMITED

CONNECTION ELECTRICAL & ALARM SERVICES LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTION ELECTRICAL & ALARM SERVICES LIMITED?

toggle

CONNECTION ELECTRICAL & ALARM SERVICES LIMITED is currently Active. It was registered on 06/03/2003 .

Where is CONNECTION ELECTRICAL & ALARM SERVICES LIMITED located?

toggle

CONNECTION ELECTRICAL & ALARM SERVICES LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does CONNECTION ELECTRICAL & ALARM SERVICES LIMITED do?

toggle

CONNECTION ELECTRICAL & ALARM SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CONNECTION ELECTRICAL & ALARM SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with updates.