Advanced company searchLink opens in new window

CONNEX UK & IRELAND LTD

Company number 05855683

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)
03 Sep 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
25 Mar 2024 AA Unaudited abridged accounts made up to 6 July 2023
01 Aug 2023 AD01 Registered office address changed from Stronsay Beacon Crescent Hindhead Surrey GU26 6UG England to Chancton House C/O Satch Consultants Ltd the Wharf Midhurst West Sussex GU29 9PX on 1 August 2023
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
24 Feb 2023 AA Unaudited abridged accounts made up to 6 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 6 July 2021
18 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to Stronsay Beacon Crescent Hindhead Surrey GU26 6UG on 15 March 2021
11 Mar 2021 AA Total exemption full accounts made up to 6 July 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 6 July 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 6 July 2018
28 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 6 July 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 AP01 Appointment of Mrs Louise Knott as a director on 5 February 2018
16 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
14 Aug 2017 PSC01 Notification of Louise Knott as a person with significant control on 6 April 2016
10 Aug 2017 PSC01 Notification of Michael Erhard Damien Laws as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 AD01 Registered office address changed from Stronsay Beacon Crescent Hindhead Surrey GU26 6UG to 3 Southernhay West Exeter EX1 1JG on 24 March 2017
29 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
08 Apr 2016 TM01 Termination of appointment of Stuart Matthew Brown as a director on 1 April 2016