CONNELLY SECURITY 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
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Registered office address changed from C/O Johnston Carmichael 1st Floor 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-03

View Document

01/11/241 November 2024 Appointment of Mr Callum Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Mr Lewis Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Mr Declan Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Ms Larissa Connelly as a director on 2024-10-21

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

15/07/2415 July 2024

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-08-22 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNELLY GROUP HOLDINGS LIMITED

View Document

20/10/2020 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 ADOPT ARTICLES 08/07/2020

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/203 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/203 July 2020 18/06/20 STATEMENT OF CAPITAL GBP 2000

View Document

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

07/01/187 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

13/10/1713 October 2017 25/08/87 STATEMENT OF CAPITAL GBP 2004

View Document

13/10/1713 October 2017 ARTICLES OF ASSOCIATION

View Document

04/09/174 September 2017 26/07/17 STATEMENT OF CAPITAL GBP 2004.00

View Document

02/09/172 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA CONNELLY

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNELLY

View Document

02/09/172 September 2017 ALTER ARTICLES 25/07/2017

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MOIRA CONNELLY

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED ANGELA CONNELLY

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/01/108 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 4006

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0327 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0315 January 2003 CHANGE NOMINAL CAPITAL 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0315 January 2003 SHARES NO VOTE RIGHTS 30/04/02

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 CONTRACT APPROVED 15/07/01

View Document

19/07/0119 July 2001 £ IC 6000/4000 16/07/01 £ SR 2000@1=2000

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/08/9528 August 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9120 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/07/8618 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8615 July 1986 CERTIFICATE OF INCORPORATION

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