CONNOLLY BUILDING SOLUTIONS LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/05/259 May 2025 Particulars of variation of rights attached to shares

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEELAGH MURPHY / 25/10/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MURPHY / 25/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM SUITE 11 KEYNES HOUSE CHESTER PARK, ALFRETON ROAD DERBY DE21 4AS UNITED KINGDOM

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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