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)
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
18 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 25,000
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
  • GBP 25,000.00
07 Jan 2013 SH08 Change of share class name or designation
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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