CONNEXUS NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Current accounting period shortened from 2024-07-31 to 2024-07-30 |
26/06/2526 June 2025 New | Confirmation statement made on 2025-05-17 with updates |
26/06/2526 June 2025 New | Registered office address changed from Unit 202 Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2025-06-26 |
02/08/242 August 2024 | Registration of charge 054540040004, created on 2024-07-31 |
08/07/248 July 2024 | Director's details changed for Mr Neil Robert Burrows on 2024-07-03 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-17 with updates |
27/12/2327 December 2023 | Change of share class name or designation |
19/12/2319 December 2023 | Particulars of variation of rights attached to shares |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
20/10/2320 October 2023 | Appointment of David Charles Bennett as a secretary on 2023-10-10 |
19/10/2319 October 2023 | Appointment of Mr Neil Robert Burrows as a director on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Lindsey Patel as a secretary on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Lindsey Patel as a director on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Matthew Sainty as a director on 2023-10-10 |
19/10/2319 October 2023 | Termination of appointment of Gulam Patel as a director on 2023-10-10 |
19/10/2319 October 2023 | Cessation of Matthew Sainty as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Cessation of Lindsey Patel as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Change of details for Windsor Telecom Limited as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Appointment of Mr Neil Adrian Sherring as a director on 2023-10-10 |
19/10/2319 October 2023 | Appointment of Peter James Tomlinson as a director on 2023-10-10 |
19/10/2319 October 2023 | Appointment of Mr David Charles Bennett as a director on 2023-10-10 |
19/10/2319 October 2023 | Notification of Windsor Telecom Limited as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Current accounting period extended from 2024-05-31 to 2024-07-31 |
11/10/2311 October 2023 | Registration of charge 054540040003, created on 2023-10-10 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-05-31 |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Memorandum and Articles of Association |
23/08/2323 August 2023 | Resolutions |
17/07/2317 July 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-17 with updates |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
04/04/234 April 2023 | Change of share class name or designation |
27/02/2327 February 2023 | Notification of Lindsey Patel as a person with significant control on 2022-11-22 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
22/10/2122 October 2021 | Satisfaction of charge 1 in full |
22/10/2122 October 2021 | All of the property or undertaking has been released and no longer forms part of charge 2 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 01/05/2016 |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 01/05/2016 |
17/06/1617 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 01/05/2016 |
17/06/1617 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 01/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 402 THE WATERFRONT, STONEHOUSE BUSINESS PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE GL10 3UT |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 21/11/2012 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 30/04/2012 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 30/04/2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY PATEL / 17/05/2010 |
10/06/1010 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY PATEL / 17/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 17/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 17/05/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 402, THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 402 THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SWAN HOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF |
04/03/094 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/02/0913 February 2009 | VARYING SHARE RIGHTS AND NAMES |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAINTY / 25/01/2008 |
25/01/0825 January 2008 | DIRECTOR RESIGNED |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/07/0723 July 2007 | NC INC ALREADY ADJUSTED 16/05/07 |
10/07/0710 July 2007 | ISSUE OF SHARES 31/05/07 |
10/07/0710 July 2007 | £ NC 5000/7500 31/05/0 |
10/07/0710 July 2007 | NC INC ALREADY ADJUSTED 31/05/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | NC INC ALREADY ADJUSTED 16/05/06 |
21/06/0621 June 2006 | £ NC 1000/5000 16/05/0 |
13/06/0613 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: SUITE 2 SPERRY HOUSE BONDS MILL STONEHOUSE GLOUCESTERSHIRE GL10 3RF |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/059 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/11/0528 November 2005 | COMPANY NAME CHANGED 21 CN CONSULTING LIMITED CERTIFICATE ISSUED ON 28/11/05 |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: HILLSIDE UPPER SPRINGFIELD ROAD STROUD GL5 1TF |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/0517 May 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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