Advanced company searchLink opens in new window

CONNEXUS HEALTH SOLUTIONS LIMITED

Company number 06757873

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)
30 May 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
14 May 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Jan 2015 AD01 Registered office address changed from 780 Mandarin Court Centre Park Square Warrington WA1 1QA to 780 Mandarin Court Centre Park Warrington WA1 1GG on 5 January 2015
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
03 Oct 2014 AD01 Registered office address changed from 850 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 780 Mandarin Court Centre Park Square Warrington WA1 1QA on 3 October 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
09 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Mr Michael Allen on 25 November 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
19 Oct 2010 CERTNM Company name changed on hire solutions LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
19 Oct 2010 CONNOT Change of name notice
05 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Michael Allen on 2 October 2009
10 Dec 2008 88(2) Ad 25/11/08\gbp si 1@1=1\gbp ic 1/2\
10 Dec 2008 225 Accounting reference date shortened from 30/11/2009 to 31/10/2009
25 Nov 2008 NEWINC Incorporation