Background WavePink WaveYellow Wave

INTERNATIONAL CONNECTIVITY SERVICES LTD (11931414)

INTERNATIONAL CONNECTIVITY SERVICES LTD (11931414) is an active UK company. incorporated on 8 April 2019. with registered office in Haverfordwest. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. INTERNATIONAL CONNECTIVITY SERVICES LTD has been registered for 6 years.

Company Number
11931414
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
21 Hill Street, Haverfordwest, SA61 1QQ
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CONNECTIVITY SERVICES LTD

INTERNATIONAL CONNECTIVITY SERVICES LTD is an active company incorporated on 8 April 2019 with the registered office located in Haverfordwest. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. INTERNATIONAL CONNECTIVITY SERVICES LTD was registered 6 years ago.(SIC: 43210, 61100)

Status

active

Active since 6 years ago

Company No

11931414

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 April 2021
Period: 8 April 2019 - 30 April 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 March 2023 (3 years ago)
Submitted on 3 March 2023 (3 years ago)

Next Due

Due by 16 March 2024
For period ending 2 March 2024
Contact
Address

21 Hill Street Haverfordwest, SA61 1QQ,

Previous Addresses

20 Hillsboro Place Porthcawl CF36 3BH
From: 30 July 2020To: 3 March 2023
Unit 1 Unit 1 Village Closevillage Farm Industrial Estate Pyle Bridgend Bridgend CF33 6BJ Wales
From: 8 April 2019To: 30 July 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

FRANCOMBE, Christopher Lloyd

Resigned
Hillsboro Place, PorthcawlCF36 3BH
Born November 1987
Director
Appointed 08 Apr 2019
Resigned 02 Mar 2023

TAYLOR, Neville Anthony

Resigned
Hill Street, HaverfordwestSA61 1QQ
Born April 1967
Director
Appointed 02 Mar 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Hill Street, HaverfordwestSA61 1QQ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2023

Mr Christopher Lloyd Francombe

Ceased
Hillsboro Place, PorthcawlCF36 3BH
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Incorporation Company
8 April 2019
NEWINCIncorporation