CONEXUS MEDSTAFF LIMITED
Status | ACTIVE |
Company No. | 07691722 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 12 Jan 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Jan 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/01/22
Documents
Resolution
Date: 12 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-06
Capital : 101 GBP
Documents
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
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
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
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
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
Capital name of class of shares
Date: 10 Jun 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 11 May 2020
Action Date: 08 Apr 2020
Category: Capital
Type: SH02
Date: 2020-04-08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Apr 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Legacy
Date: 28 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Evelyn Moreton
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian David Moreton
Documents
Capital allotment shares
Date: 19 Jul 2011
Action Date: 12 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-12
Capital : 1 GBP
Documents
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
Termination secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brabners Secretaries Limited
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brabners Directors Limited
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Ryan
Documents
Resolution
Date: 19 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 18 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Docwra
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Moreton
Documents
Some Companies
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) |
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 |
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 |
15 ENTERPRISE AND INNOVATION HUB,LEEDS,LS2 8AJ
Number: | 06584170 |
Status: | ACTIVE |
Category: | Private Limited Company |