CONNEXUS INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mrs Laura Adrienne Andrews as a director on 2025-04-04

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/08/2417 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Mark Reddy as a director on 2024-01-03

View Document

04/01/244 January 2024 Appointment of Ms Emma Philpin as a director on 2024-01-03

View Document

04/01/244 January 2024 Appointment of Mrs Michelle Burgess as a director on 2024-01-03

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MRS BEVERLEY JAYNE SPECTER

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM OSBALDISTON

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 780, MANDARIN COURT, CENTRE PARK WARRINGTON MANDARIN COURT WARRINGTON WA1 1GG

View Document

06/01/176 January 2017 COMPANY NAME CHANGED CONNEXUS CLAIMS SOLUTIONS LTD CERTIFICATE ISSUED ON 06/01/17

View Document

06/01/176 January 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/12/1623 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/04/165 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM LAWSHIELD HOUSE 850 IBIS COURT WARRINGTON CHESHIRE WA1 1RL

View Document

26/02/1526 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LOUIS SPECTER / 20/02/2013

View Document

12/03/1412 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LOUIS SPECTER / 01/02/2013

View Document

24/02/1324 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED LEGAL SOLUTIONS DIRECT LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPECTER / 01/01/2010

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

06/10/086 October 2008 DIRECTOR APPOINTED CLIFFORD DONAL WING

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 4TH FLOOR FEDERATION HOUSE, HOPE STREET LIVERPOOL L1 9BW

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 46 RODNEY STREET LIVERPOOL L1 9AA

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED LAWSHEILD COMMERCIAL (UK) LIMITE D CERTIFICATE ISSUED ON 17/08/00

View Document

15/03/0015 March 2000 £ NC 1000/5000 29/02/00

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED PCH 1998 (UK) LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company