Advanced company searchLink opens in new window

CONNECTUS BUSINESS SOLUTIONS LTD.

Company number 07738099

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)
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 116,600
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
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