CONEXUS MEDSTAFF LIMITED

07691722
SUITE A WHITE MOSS BUSINESS PARK SKELMERSDALE ENGLAND WN8 9TG

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 28 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 officers Change of particulars for director (Mr Andrew James Moreton) 2 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 accounts Annual Accounts 28 Buy now
23 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2022 officers Termination of appointment of director (Brian David Moreton) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Carol Evelyn Moreton) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Kirsty Docwra) 1 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2022 accounts Annual Accounts 35 Buy now
13 Jan 2022 incorporation Memorandum Articles 17 Buy now
13 Jan 2022 resolution Resolution 2 Buy now
12 Jan 2022 capital Statement of capital (Section 108) 5 Buy now
12 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jan 2022 insolvency Solvency Statement dated 06/01/22 1 Buy now
12 Jan 2022 resolution Resolution 2 Buy now
06 Jan 2022 capital Return of Allotment of shares 3 Buy now
29 Jul 2021 accounts Annual Accounts 36 Buy now
19 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 accounts Annual Accounts 12 Buy now
10 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
19 May 2020 resolution Resolution 2 Buy now
18 May 2020 incorporation Memorandum Articles 17 Buy now
11 May 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Sep 2019 accounts Annual Accounts 12 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 12 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 accounts Annual Accounts 13 Buy now
10 Jan 2017 officers Change of particulars for director (Mr Brian David Moreton) 2 Buy now
10 Jan 2017 officers Change of particulars for director (Mrs Carol Evelyn Moreton) 2 Buy now
08 Nov 2016 accounts Annual Accounts 8 Buy now
29 Sep 2016 resolution Resolution 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jul 2016 officers Change of particulars for director (Mr Andrew Moreton) 2 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 6 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2014 accounts Annual Accounts 5 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2012 officers Appointment of director (Mrs Carol Evelyn Moreton) 2 Buy now
16 Jan 2012 officers Appointment of director (Mr Brian David Moreton) 2 Buy now
19 Jul 2011 capital Return of Allotment of shares 4 Buy now
19 Jul 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Brabners Secretaries Limited) 2 Buy now
19 Jul 2011 officers Termination of appointment of director (Brabners Directors Limited) 2 Buy now
19 Jul 2011 officers Termination of appointment of director (Adam Ryan) 2 Buy now
19 Jul 2011 resolution Resolution 21 Buy now
18 Jul 2011 change-of-name Certificate Change Of Name Company 4 Buy now
18 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2011 officers Appointment of director (Ms Kirsty Docwra) 2 Buy now
14 Jul 2011 officers Appointment of director (Mr Andrew Moreton) 2 Buy now
04 Jul 2011 incorporation Incorporation Company 9 Buy now