CONNECTUS BUSINESS SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Notification of Connectus Holdings Ltd as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Connectus Group Limited as a person with significant control on 2025-03-31

View Document

21/03/2521 March 2025 Termination of appointment of Mark Eyre Wiseman as a director on 2025-03-18

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/11/245 November 2024 Notification of Dropjaw Ventures Group Ltd as a person with significant control on 2020-12-09

View Document

05/11/245 November 2024 Notification of Paul George Ruocco as a person with significant control on 2020-12-09

View Document

05/11/245 November 2024 Notification of Connectus Group Limited as a person with significant control on 2018-01-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Timothy James Mccue as a director on 2023-06-30

View Document

22/05/2322 May 2023 Satisfaction of charge 077380990002 in full

View Document

19/05/2319 May 2023 Registration of charge 077380990004, created on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Termination of appointment of Keri Brocks as a secretary on 2023-02-10

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

27/04/2227 April 2022 Appointment of Mr Timothy James Mccue as a director on 2022-03-17

View Document

14/04/2214 April 2022

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

05/04/225 April 2022 Termination of appointment of Jessica Murray as a secretary on 2022-03-17

View Document

05/04/225 April 2022 Termination of appointment of Andrew Roger Marsden as a director on 2022-03-17

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Appointment of Ms Keri Brocks as a secretary on 2022-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registration of charge 077380990003, created on 2022-03-17

View Document

04/03/224 March 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 09/12/20 STATEMENT OF CAPITAL GBP 116600

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 COMPANY NAME CHANGED EXIMUS SOLUTIONS LTD. CERTIFICATE ISSUED ON 07/05/19

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE LEE

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ERNEST SHELTON

View Document

29/01/1929 January 2019 CESSATION OF ANDREW ROGER MARSDEN AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE GELLION

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROGER MARSDEN

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ROY ERNEST SHELTON

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MISS JESSICA MURRAY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE GELLION

View Document

16/01/1916 January 2019 CESSATION OF MAURICE LEE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077380990002

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY ENGLAND

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR ANDREW ROGER MARSDEN

View Document

04/02/184 February 2018 CESSATION OF ELAINE GELLION AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 CHANGE PERSON AS DIRECTOR

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THOMAS SHAW / 04/02/2016

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GELLION / 04/02/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE LEE / 04/02/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE GELLION / 04/02/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/11/147 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND

View Document

07/01/137 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 25000.00

View Document

07/01/137 January 2013 ADOPT ARTICLES 13/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE LEE / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR STEPHEN JAMES HARRIS

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MISS ELAINE GELLION

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GELLION / 25/06/2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR DUNCAN THOMAS SHAW

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM MYERSON HOUSE 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

30/04/1230 April 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM ALEXANDER HOUSE 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE WILFORD NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MAURICE LEE

View Document

09/02/129 February 2012 SECRETARY APPOINTED ELAINE GELLION

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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