CONNOLLY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

11/03/2411 March 2024 Appointment of Zaffrin O'sullivan as a secretary on 2024-02-29

View Document

11/03/2411 March 2024 Appointment of Mrs Zaffrin Aysha O'sullivan as a director on 2024-02-29

View Document

11/03/2411 March 2024 Termination of appointment of James Henry Scorer as a director on 2024-02-29

View Document

11/03/2411 March 2024 Termination of appointment of James Henry Scorer as a secretary on 2024-02-29

View Document

09/01/249 January 2024 Appointment of Mr Justin Paul Smith as a director on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Termination of appointment of David Mcpherson Conway as a director on 2023-11-03

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR APPOINTED MR DAVID MCPHERSON CONWAY

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDIE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1022 March 2010 SAIL ADDRESS CHANGED FROM: 200 GRAY'S INN ROAD LONDON WC1X 8XZ UNITED KINGDOM

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MUIRHEAD

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACDONALD HARDIE / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACDONALD HARDIE / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY SCORER / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACDONALD HARDIE / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY SCORER / 27/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JOHN MACDONALD HARDIE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED BRIAN GEOFFREY MUIRHEAD

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK WOOD

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITAKER

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIR APPOINTED 25/07/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 EXEMPTION FROM APPOINTING AUDITORS 25/10/94

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/02/9325 February 1993 NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 26/02/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/06/917 June 1991 DELIVERY EXT'D 3 MTH 31/07/90

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 48 WELLS STREET LONDON W1P 4DE

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/02/9014 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 ADOPT MEM AND ARTS 250489

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: UNIT 7 INTEC 2 WADE ROAD BASINGSTOKE HANTS RG24 0PL

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/09/8814 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: UNIT 7 INTEC 2 WADE ROAD BASINGSTOKE HANTS

View Document

17/06/8717 June 1987 AUDITOR'S RESIGNATION

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: 3RD FLOOR GENERAL BUILDINGS 48 SUNBRIDGE ROAD BRADFORD

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company