CONEXUS MEDSTAFF LIMITED

Suite A Suite A, Skelmersdale, WN8 9TG, England
StatusACTIVE
Company No.07691722
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CONEXUS MEDSTAFF LIMITED is an active private limited company with number 07691722. It was incorporated 12 years, 11 months, 1 day ago, on 04 July 2011. The company address is Suite A Suite A, Skelmersdale, WN8 9TG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: Suite 29, West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom

New address: Suite a White Moss Business Park Skelmersdale WN8 9TG

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Conexus Medstaff Holding Company Limited

Notification date: 2022-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian David Moreton

Termination date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-06

Officer name: Carol Evelyn Moreton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-06

Officer name: Kirsty Docwra

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Evelyn Moreton

Cessation date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Moreton

Cessation date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-06

Psc name: Brian David Moreton

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-01-12

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/01/22

Documents

View document PDF

Resolution

Date: 12 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-06

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 11 May 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: Suite 29, West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG

Old address: Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB England

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-01

Psc name: Mrs Carol Evelyn Moreton

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-01

Psc name: Mr Brian David Moreton

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: Andrew James Moreton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian David Moreton

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Evelyn Moreton

Change date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Moreton

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 2 Smithy Court Pemberton Business Park Wigan Lancashire WN3 6PS

New address: Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB

Change date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed link healthcare & hospital professionals LIMITED\certificate issued on 19/01/12

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Evelyn Moreton

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Moreton

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2011

Action Date: 12 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-12

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brabners Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brabners Directors Limited

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Ryan

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco 1117 LIMITED\certificate issued on 18/07/11

Documents

View document PDF

Change of name notice

Date: 18 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Docwra

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moreton

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.O.F.I. NON PROFIT

LOMBARD HOUSE,CANTERBURY,CT1 2NF

Number:11182173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ALLMC LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:09680841
Status:ACTIVE
Category:Private Limited Company

DOLORES HEIGHTS CONSTRUCTION LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10810177
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT IMPACT LTD

46 FARRO DRIVE,YORK,YO30 6QR

Number:11496671
Status:ACTIVE
Category:Private Limited Company

SAME DAY, NEXT DAY STEEL LIMITED

R/O 799/801 LONDON ROAD,GRAYS,RM20 3LH

Number:07085670
Status:ACTIVE
Category:Private Limited Company

THINKING ALLOWED LIMITED

15 ENTERPRISE AND INNOVATION HUB,LEEDS,LS2 8AJ

Number:06584170
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