CONNEXUS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/09/2524 September 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 2025-09-24

View Document

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

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

07/08/247 August 2024 Registration of charge 066571580003, created on 2024-07-31

View Document

02/08/242 August 2024 Registration of charge 066571580002, 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

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

View Document

10/12/2310 December 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Appointment of David Charles Bennett as a secretary on 2023-10-10

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

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

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Termination of appointment of Darren Farnell as a director on 2023-10-10

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

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 Steven John Hughes 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 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

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 Appointment of Peter James Tomlinson as a director 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 Mr Neil Robert Burrows as a director on 2023-10-10

View Document

11/10/2311 October 2023 Registration of charge 066571580001, created on 2023-10-10

View Document

05/10/235 October 2023 Annual return made up to 2009-07-28 with full list of shareholders

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

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

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

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

View Accounts

24/05/2324 May 2023 Second filing of the annual return made up to 2011-07-28

View Document

24/05/2324 May 2023 Second filing of the annual return made up to 2010-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2012-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2015-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2013-07-28

View Document

22/05/2322 May 2023 Second filing of the annual return made up to 2014-07-28

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

24/04/2324 April 2023 Second filing of Confirmation Statement dated 2016-07-28

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

14/09/2214 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

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 16/07/2016

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

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

View Accounts

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

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 28/07/16 Statement of Capital gbp 120

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 29/01/2016

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 2015-07-28 with full list of shareholders

View Document

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

View Accounts

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

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 2013-07-28 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 01/07/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 31/03/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HUGHES / 01/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 01/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 2012-07-28 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 2011-07-28 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/09/1020 September 2010 Annual return made up to 2010-07-28 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FARNELL / 28/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HUGHES / 28/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 28/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

15/06/0915 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, SWAN HOUSE BONDS MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF, UNITED KINGDOM

View Document

28/07/0828 July 2008 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