Connection Services Holdings Limited

General information

Name:

Connection Services Holdings Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp 5th Floor Central Square LS1 4DL Leeds

Number: 06520237

Incorporation date: 2008-03-03

Dissolution date: 2022-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the beginning of Connection Services Holdings Limited, the company located at C/o Rsm Restructuring Advisory Llp, 5th Floor Central Square, Leeds. It was registered on 3rd March 2008. The firm registration number was 06520237 and its area code was LS1 4DL. It had been active on the British market for about fourteen years until 23rd September 2022.

Norman P. was this particular firm's managing director, selected to lead the company in 2012.

Financial data based on annual reports

Company staff

Norman P.

Role: Director

Appointed: 31 August 2012

Latest update: 22 February 2024

People with significant control

Bsg Wireless Ltd
Address: Canon's Court 22 Victoria Street, Po Box Hm 1179, Hamilton Hm Ex, Bermuda
Legal authority Bermuda
Legal form Limited Liability Company
Country registered Bermuda
Place registered Bermuda
Registration number 46845
Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 April 2021
Confirmation statement last made up date 03 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013
Annual Accounts 26 February 2014
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL. Change occurred on Tuesday 29th September 2020. Company's previous address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England. (AD01)
filed on: 29th, September 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Wasing Pavillion Wasing Lane

Post code:

RG7 4LY

City / Town:

Aldermaston

HQ address,
2013

Address:

Wasing Pavillion Wasing Lane

Post code:

RG7 4LY

City / Town:

Aldermaston

HQ address,
2014

Address:

Wasing Pavillion Wasing Lane

Post code:

RG7 4LY

City / Town:

Aldermaston

HQ address,
2015

Address:

Wasing Pavillion Wasing Lane

Post code:

RG7 4LY

City / Town:

Aldermaston

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode