Advanced company searchLink opens in new window

CINCH CONNECTIVITY SOLUTIONS LIMITED

Company number 02086232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
13 Nov 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
25 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
28 Aug 2014 CERTNM Company name changed emerson network power connectivity solutions LIMITED\certificate issued on 28/08/14
  • RES15 ‐ Change company name resolution on 2014-08-22
28 Aug 2014 CONNOT Change of name notice
20 Aug 2014 MISC Section 519
18 Aug 2014 AUD Auditor's resignation
11 Aug 2014 AP01 Appointment of Mr Colin Wallace Dunn as a director on 25 July 2014
11 Aug 2014 AUD Auditor's resignation
29 Jul 2014 AP01 Appointment of Mr Pete Bittner as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Brian G Mason as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Robert James Leppert as a director on 25 July 2014
29 Jul 2014 AP03 Appointment of Mr Scott Alan Martin as a secretary on 25 July 2014
29 Jul 2014 AP01 Appointment of Mr Scott Alan Martin as a director on 25 July 2014
28 May 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
31 Oct 2013 TM01 Termination of appointment of David Hazell as a director
31 Oct 2013 TM02 Termination of appointment of David Hazell as a secretary
16 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
22 Feb 2013 AA Full accounts made up to 30 September 2012
20 Aug 2012 AD01 Registered office address changed from Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 20 August 2012
19 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 30 September 2011
15 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders