CONNECTIONS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONNECTIONS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477250

Incorporation date

08/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bridgewater House, Old Coach Road, Runcorn, Cheshire WA7 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon10/03/2026
Change of details for Mr Lee Mcneil as a person with significant control on 2020-12-31
dot icon10/03/2026
Director's details changed for Mr Lee Mcneil on 2020-12-31
dot icon10/03/2026
Director's details changed for Mr Lee Mcneil on 2020-12-31
dot icon10/03/2026
Confirmation statement made on 2026-01-04 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-04-30
dot icon12/02/2025
Confirmation statement made on 2025-01-04 with updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon05/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon24/12/2019
Registration of charge 034772500003, created on 2019-12-20
dot icon26/11/2019
Director's details changed for Mr Lee Mcneil on 2018-11-26
dot icon02/09/2019
Registration of charge 034772500002, created on 2019-08-30
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/07/2018
Termination of appointment of Margaret Mcneil as a secretary on 2018-07-19
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon23/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Margaret Mcneil as a director
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Termination of appointment of Ian Mcneil as a director
dot icon02/10/2013
Appointment of Mr Lee Mcneil as a director
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon25/10/2011
Certificate of change of name
dot icon25/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon26/01/2010
Director's details changed for Ian Mcneil on 2009-12-01
dot icon26/01/2010
Director's details changed for Margaret Mcneil on 2009-12-01
dot icon26/01/2010
Register inspection address has been changed
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/02/2009
Return made up to 04/12/08; full list of members
dot icon18/11/2008
Director appointed margaret mcneil
dot icon18/11/2008
Registered office changed on 18/11/2008 from 3 stockham close halton village runcorn cheshire WA7 2PA
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2008
Return made up to 04/12/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/09/2007
Amended accounts made up to 2006-04-30
dot icon12/12/2006
Return made up to 04/12/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/03/2006
Return made up to 04/12/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2004
Return made up to 04/12/04; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/07/2004
Return made up to 04/12/03; full list of members; amend
dot icon25/11/2003
Return made up to 04/12/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/01/2003
Return made up to 04/12/02; full list of members
dot icon30/07/2002
Ad 17/07/02--------- £ si 4@1=4 £ ic 19/23
dot icon24/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon24/07/2002
Ad 15/03/02--------- £ si 17@1=17 £ ic 2/19
dot icon22/01/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Return made up to 04/12/01; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/12/2000
Return made up to 04/12/00; full list of members
dot icon06/07/2000
Full accounts made up to 2000-04-30
dot icon14/12/1999
Return made up to 04/12/99; full list of members
dot icon14/09/1999
Full accounts made up to 1999-04-30
dot icon03/06/1999
Particulars of mortgage/charge
dot icon17/12/1998
Return made up to 04/12/98; full list of members
dot icon09/01/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: p o box 55 7 spa road london SE16 3QQ
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
New director appointed
dot icon08/12/1997
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
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.42K
-
0.00
46.38K
-
2022
1
18.18K
-
0.00
3.23K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneil, Lee
Director
02/10/2013 - Present
2
C & M SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
1867
C & M REGISTRARS LIMITED
Nominee Director
08/12/1997 - 08/12/1997
2135
Mcneil, Ian
Director
08/12/1997 - 02/10/2013
-
Mcneil, Margaret
Director
06/11/2008 - 02/10/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTIONS SOLUTIONS LTD

CONNECTIONS SOLUTIONS LTD is an(a) Active company incorporated on 08/12/1997 with the registered office located at Bridgewater House, Old Coach Road, Runcorn, Cheshire WA7 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTIONS SOLUTIONS LTD?

toggle

CONNECTIONS SOLUTIONS LTD is currently Active. It was registered on 08/12/1997 .

Where is CONNECTIONS SOLUTIONS LTD located?

toggle

CONNECTIONS SOLUTIONS LTD is registered at Bridgewater House, Old Coach Road, Runcorn, Cheshire WA7 1QT.

What does CONNECTIONS SOLUTIONS LTD do?

toggle

CONNECTIONS SOLUTIONS LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CONNECTIONS SOLUTIONS LTD?

toggle

The latest filing was on 10/03/2026: Change of details for Mr Lee Mcneil as a person with significant control on 2020-12-31.