About

Registered Number: 03499256
Date of Incorporation: 26/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 1210 Centre Park Square, Warrington, WA1 1RU,

 

Having been setup in 1998, Connexus Insurance Solutions Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPECTER, Beverley Jayne 24 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 30 January 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 17 January 2017
RESOLUTIONS - N/A 06 January 2017
NM06 - Request to seek comments of government department or other specified body on change of name 06 January 2017
CONNOT - N/A 23 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 February 2013
CH01 - Change of particulars for director 24 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 January 2011
CERTNM - Change of name certificate 30 March 2010
CONNOT - N/A 30 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 27 January 2007
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 19 October 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
363s - Annual Return 02 November 2000
287 - Change in situation or address of Registered Office 02 November 2000
AA - Annual Accounts 06 October 2000
CERTNM - Change of name certificate 16 August 2000
RESOLUTIONS - N/A 15 March 2000
123 - Notice of increase in nominal capital 15 March 2000
AA - Annual Accounts 23 September 1999
225 - Change of Accounting Reference Date 23 September 1999
363a - Annual Return 28 January 1999
CERTNM - Change of name certificate 14 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
287 - Change in situation or address of Registered Office 02 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2006 Outstanding

N/A

Guarantee & debenture 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.