Advanced company searchLink opens in new window

CONEXUS MEDSTAFF LIMITED

Company number 07691722

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)
15 Feb 2024 AD01 Registered office address changed from Suite 29, West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom to Suite a White Moss Business Park Skelmersdale WN8 9TG on 15 February 2024
30 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
23 Aug 2022 PSC02 Notification of Conexus Medstaff Holding Company Limited as a person with significant control on 6 January 2022
03 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with updates
03 Aug 2022 TM01 Termination of appointment of Brian David Moreton as a director on 6 January 2022
03 Aug 2022 TM01 Termination of appointment of Carol Evelyn Moreton as a director on 6 January 2022
03 Aug 2022 TM01 Termination of appointment of Kirsty Docwra as a director on 6 January 2022
29 Jul 2022 PSC07 Cessation of Carol Evelyn Moreton as a person with significant control on 6 January 2022
29 Jul 2022 PSC07 Cessation of Andrew James Moreton as a person with significant control on 6 January 2022
29 Jul 2022 PSC07 Cessation of Brian David Moreton as a person with significant control on 6 January 2022
03 May 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2022 SH19 Statement of capital on 12 January 2022
  • GBP 1
12 Jan 2022 SH20 Statement by Directors
12 Jan 2022 CAP-SS Solvency Statement dated 06/01/22
12 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 101
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 SH08 Change of share class name or designation