About

Registered Number: 03468546
Date of Incorporation: 19/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 5 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX

 

Connexis Ltd was registered on 19 November 1997 with its registered office in Telford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this organisation are Rowland, Deborah Cheryl, Rowland, William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Deborah Cheryl 14 December 2016 - 1
ROWLAND, William John 19 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 December 2018
SH01 - Return of Allotment of shares 06 July 2018
AA - Annual Accounts 29 May 2018
RESOLUTIONS - N/A 03 May 2018
RESOLUTIONS - N/A 03 May 2018
CC04 - Statement of companies objects 01 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 19 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 17 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
AA - Annual Accounts 12 August 1999
CERTNM - Change of name certificate 04 August 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
363s - Annual Return 31 December 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 1998
225 - Change of Accounting Reference Date 15 January 1998
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.