CONNEXUS NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCurrent accounting period shortened from 2024-07-31 to 2024-07-30

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

26/06/2526 June 2025 NewRegistered 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

View Document

02/08/242 August 2024 Registration of charge 054540040004, created on 2024-07-31

View Document

08/07/248 July 2024 Director's details changed for Mr Neil Robert Burrows on 2024-07-03

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-17 with updates

View Document

27/12/2327 December 2023 Change of share class name or designation

View Document

19/12/2319 December 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

20/10/2320 October 2023 Appointment of David Charles Bennett as a secretary on 2023-10-10

View Document

19/10/2319 October 2023 Appointment of Mr Neil Robert Burrows as a director on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Lindsey Patel as a secretary on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Lindsey Patel as a director on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Matthew Sainty as a director on 2023-10-10

View Document

19/10/2319 October 2023 Termination of appointment of Gulam Patel as a director on 2023-10-10

View Document

19/10/2319 October 2023 Cessation of Matthew Sainty as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Cessation of Lindsey Patel as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Change of details for Windsor Telecom Limited as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Appointment of Mr Neil Adrian Sherring as a director on 2023-10-10

View Document

19/10/2319 October 2023 Appointment of Peter James Tomlinson as a director on 2023-10-10

View Document

19/10/2319 October 2023 Appointment of Mr David Charles Bennett as a director on 2023-10-10

View Document

19/10/2319 October 2023 Notification of Windsor Telecom Limited as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Current accounting period extended from 2024-05-31 to 2024-07-31

View Document

11/10/2311 October 2023 Registration of charge 054540040003, created on 2023-10-10

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

04/04/234 April 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Notification of Lindsey Patel as a person with significant control on 2022-11-22

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Satisfaction of charge 1 in full

View Document

22/10/2122 October 2021 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 01/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 01/05/2016

View Document

17/06/1617 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 01/05/2016

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 21/11/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 30/04/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 30/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY PATEL / 17/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY PATEL / 17/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 17/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 17/05/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SWAN HOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAINTY / 25/01/2008

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 NC INC ALREADY ADJUSTED 16/05/07

View Document

10/07/0710 July 2007 ISSUE OF SHARES 31/05/07

View Document

10/07/0710 July 2007 £ NC 5000/7500 31/05/0

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

21/06/0621 June 2006 £ NC 1000/5000 16/05/0

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: SUITE 2 SPERRY HOUSE BONDS MILL STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED 21 CN CONSULTING LIMITED CERTIFICATE ISSUED ON 28/11/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: HILLSIDE UPPER SPRINGFIELD ROAD STROUD GL5 1TF

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

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