CROXLEY SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/02/253 February 2025 Change of details for Atc Nominees (Uk) Limited as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Jamie Paul Morrison on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for Atc Corporate Secretaries Limited on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JAMIE PAUL MORRISON

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / ATC NOMINEES (UK) LIMITED / 31/07/2017

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 05/05/2017

View Document

05/05/175 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 05/05/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 02/02/2017

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR RUAIRI LAUGHLIN-MCCANN

View Document

22/05/1422 May 2014 TERMINATE DIR APPOINTMENT

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND

View Document

01/02/141 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 21/06/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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