- Company Overview for CONNECTUS BUSINESS SOLUTIONS LTD. (07738099)
- Filing history for CONNECTUS BUSINESS SOLUTIONS LTD. (07738099)
- People for CONNECTUS BUSINESS SOLUTIONS LTD. (07738099)
- Charges for CONNECTUS BUSINESS SOLUTIONS LTD. (07738099)
- More for CONNECTUS BUSINESS SOLUTIONS LTD. (07738099)
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) |
---|---|---|---|
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | TM01 | Termination of appointment of Maurice Lee as a director on 28 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
29 Jan 2019 | PSC01 | Notification of Roy Ernest Shelton as a person with significant control on 17 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Andrew Roger Marsden as a person with significant control on 17 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Elaine Gellion as a director on 16 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Andrew Roger Marsden as a person with significant control on 29 January 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Roy Ernest Shelton as a director on 17 January 2019 | |
17 Jan 2019 | AP03 | Appointment of Miss Jessica Murray as a secretary on 17 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Maurice Lee as a person with significant control on 29 January 2018 | |
16 Jan 2019 | TM02 | Termination of appointment of Elaine Gellion as a secretary on 16 January 2019 | |
06 Aug 2018 | MR01 | Registration of charge 077380990002, created on 2 August 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | AP01 | Appointment of Mr Paul George Ruocco as a director on 3 May 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 7 March 2018 | |
04 Feb 2018 | PSC07 | Cessation of Elaine Gellion as a person with significant control on 29 January 2018 | |
04 Feb 2018 | AP01 | Appointment of Mr Andrew Roger Marsden as a director on 29 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed | |
19 Jan 2017 | CH03 | Secretary's details changed for Elaine Gellion on 4 February 2016 |