KONECTBUS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-03-31

View Document

01/10/251 October 2025 NewTermination of appointment of Carolyn Ferguson as a secretary on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Rupert Miles Cox as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Shaun David Tooth as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Martin Richard Dean as a director on 2025-10-01

View Document

01/10/251 October 2025 NewRegistered office address changed from Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL United Kingdom to Roswold House Oak Drive Diss IP22 4GX on 2025-10-01

View Document

01/10/251 October 2025 NewSatisfaction of charge 031492580003 in full

View Document

01/10/251 October 2025 NewAppointment of Mr Peter Joseph Nathanail as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Mr Dominic Alexander Rezai-Kalantary as a director on 2025-10-01

View Document

01/10/251 October 2025 NewChange of details for Go-Ahead Holding Limited as a person with significant control on 2025-10-01

View Document

14/08/2514 August 2025

View Document

14/08/2514 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025

View Document

14/08/2514 August 2025

View Document

12/08/2512 August 2025 Change of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04

View Document

08/08/258 August 2025 Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

02/07/242 July 2024 Appointment of Mr Rupert Miles Cox as a director on 2024-06-14

View Document

28/06/2428 June 2024 Termination of appointment of Gavin Scott Smith as a director on 2024-06-14

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

21/07/2321 July 2023 Registration of charge 031492580003, created on 2023-07-18

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-07-02

View Document

23/06/2323 June 2023

View Document

24/05/2324 May 2023

View Document

23/05/2323 May 2023

View Document

27/02/2327 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Martin Richard Dean as a director on 2021-10-22

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR SHAUN DAVID TOOTH

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DAVID HECTOR GOLDING

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JEREMY HUGH COOPER

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN HUNTER

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/10/162 October 2016 AUDITOR'S RESIGNATION

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR TAMARA HARRIS

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR GAVIN CRAIG HUNTER

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN PATTERSON

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED TAMARA CLAIR HARRIS

View Document

07/11/137 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK PATTERSON / 01/04/2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNES

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHALLIS

View Document

03/12/123 December 2012 AUDITOR'S RESIGNATION

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DEAN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID ALLEN BROWN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KEITH DOWN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ACKROYD

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE WARNES / 28/04/2010

View Document

26/04/1026 April 2010 ADOPT ARTICLES 15/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK PATTERSON / 01/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CHALLIS / 01/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET CHALLIS

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHALLIS

View Document

19/03/1019 March 2010 CURRSHO FROM 31/08/2010 TO 30/06/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 7 JOHN GOSHAWK ROAD RASHS GREEN INDUSTRIAL ESTATE DEREHAM NORFOLK NR19 1SY

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR KEITH LUDEMAN

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JOHN ALEC LINDLEY ACKROYD

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR NICHOLAS SWIFT

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MARTIN RICHARD DEAN

View Document

19/03/1019 March 2010 SECRETARY APPOINTED CAROLYN SEPHTON

View Document

15/03/1015 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE WARNES / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CHALLIS / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE CHALLIS / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK PATTERSON / 01/10/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE CHALLIS / 01/10/2009

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CHALLIS / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE CHALLIS / 01/10/2009

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET CHALLIS / 01/01/2009

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHALLIS / 01/01/2009

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATTERSON / 01/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

05/04/085 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED KONECT COACHES LIMITED CERTIFICATE ISSUED ON 18/05/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: THE COTTAGE RINGSTEAD BURY RINGSTEAD HUNSTANTON NORFOLK PE36 5JZ

View Document

19/11/9919 November 1999 ACC. REF. DATE EXTENDED FROM 05/04/00 TO 31/08/00

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED 4 COUNTIES SECURITY LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 37 GREEVEGATE HUNSTANTON NORFOLK PE36 6AB

View Document

20/09/9620 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 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