- 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) |
---|---|---|---|
19 Jan 2017 | CH01 | Director's details changed for Mr Maurice Lee on 4 February 2016 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Duncan Thomas Shaw on 4 February 2016 | |
19 Jan 2017 | CH01 | Director's details changed for Miss Elaine Gellion on 4 February 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Feb 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to 32 Derby Street Ormskirk Lancashire L39 2BY on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Stephen James Harris as a director on 28 January 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to 32 Derby Street Ormskirk Lancashire L39 2BY on 4 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
21 Jan 2015 | AD01 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 21 January 2015 | |
07 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
07 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
05 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
18 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
10 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Mar 2013 | AD01 | Registered office address changed from 61 Rodney Street Liverpool L1 9ER England on 4 March 2013 | |
07 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
07 Jan 2013 | SH08 | Change of share class name or designation | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders |