CONNEXUS CLAIMS SOLUTIONS LTD

1210 Centre Park Square, Warrington, WA1 1RU, England
StatusACTIVE
Company No.06757873
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CONNEXUS CLAIMS SOLUTIONS LTD is an active private limited company with number 06757873. It was incorporated 15 years, 6 months, 20 days ago, on 25 November 2008. The company address is 1210 Centre Park Square, Warrington, WA1 1RU, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wren hire LIMITED\certificate issued on 22/08/23

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed connexus claims solutions LTD\certificate issued on 17/08/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed connexus hire solutions LTD\certificate issued on 15/10/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Kenneth Louis Specter

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: 780 Mandarin Court Centre Park Warrington WA1 1GG

New address: 1210 Centre Park Square Warrington WA1 1RU

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

New address: 780 Mandarin Court Centre Park Warrington WA1 1GG

Old address: 780 Mandarin Court Centre Park Square Warrington WA1 1QA

Change date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

New address: 780 Mandarin Court Centre Park Square Warrington WA1 1QA

Old address: 850 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Allen

Change date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed on hire solutions LIMITED\certificate issued on 19/10/10

Documents

View document PDF

Change of name notice

Date: 19 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Michael Allen

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 25/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 31/10/2009

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE FILMS (UK) DARK SKIES LIMITED

45 WARREN STREET,LONDON,W1T 6AG

Number:08089268
Status:ACTIVE
Category:Private Limited Company

ANGLO KAZAKH CAPITAL LIMITED

THE HOGARTH GROUP MCG,LONDON,W4 2NW

Number:09932463
Status:ACTIVE
Category:Private Limited Company

ARK HOLDINGS (LONDON) LIMITED

ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:09708408
Status:ACTIVE
Category:Private Limited Company

CU-BATHROOMS LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:09579109
Status:ACTIVE
Category:Private Limited Company

SEWALLIS CONSULTING LIMITED

58 STOCKWELL PARK ROAD,LONDON,SW9 0DA

Number:08388071
Status:ACTIVE
Category:Private Limited Company

TASTE BUDDY LIMITED

7 VICKERS CLOSE,CHERTSEY,KT16 0BZ

Number:11574235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source