CONNAUGHT LITHOSERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Registered office address changed from 118 Pall Mall St James's London SW1Y 5ED England to Gascons Smithwood Common Road Cranleigh Surrey GU6 8QY on 2023-06-06

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

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

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 129 MUNSTER ROAD LONDON SW6 6DD

View Document

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

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE MCCANN / 04/01/2014

View Document

06/01/146 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1318 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE MCCANN / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAEVE MCCANN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MCCANN / 01/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/92

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 16/09 TO 31/08

View Document

25/02/9225 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/91

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/90

View Document

12/05/9112 May 1991 S386 DISP APP AUDS 22/04/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/89

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/87

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/689 September 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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