CONWAY CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Secretary's details changed for Elizabeth Jacqueline Conway on 2025-03-11 |
12/03/2512 March 2025 | Secretary's details changed for Elizabeth Conway on 2025-03-11 |
11/03/2511 March 2025 | Director's details changed for Mrs Elizabeth Jacqueline Conway on 2025-03-11 |
11/03/2511 March 2025 | Change of details for Mrs Elizabeth Jacqueline Conway as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Registered office address changed from 30 Proctor Road Formby Merseyside L37 1NY England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-03-11 |
06/03/256 March 2025 | Registered office address changed from Southlyn Farnworth Road Penketh Warrington Cheshire WA5 2TX to 30 Proctor Road Formby Merseyside L37 1NY on 2025-03-06 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
07/03/237 March 2023 | Change of details for Mrs Elizabeth Jacqueline Conway as a person with significant control on 2021-09-17 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/12/212 December 2021 | Notification of Elizabeth Jacqueline Conway as a person with significant control on 2021-09-17 |
02/12/212 December 2021 | Cessation of Graham Conway as a person with significant control on 2021-09-16 |
02/12/212 December 2021 | Termination of appointment of Graham Conway as a director on 2021-09-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/09/164 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR APPOINTED MRS ELIZABETH JACQUELINE CONWAY |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/09/1416 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/09/1325 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/09/125 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/12/1018 December 2010 | DISS40 (DISS40(SOAD)) |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CONWAY / 01/07/2010 |
17/12/1017 December 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
14/12/1014 December 2010 | FIRST GAZETTE |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 20 August 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
14/11/0714 November 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/06/0424 June 2004 | SECRETARY'S PARTICULARS CHANGED |
24/06/0424 June 2004 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
24/06/0424 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0424 June 2004 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: BOLD BUSINESS CENTRE BOLD LANE ST. HELENS MERSEYSIDE WA9 4TX |
16/03/0416 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0321 October 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | NEW SECRETARY APPOINTED |
13/09/0213 September 2002 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | SECRETARY RESIGNED |
02/09/022 September 2002 | DIRECTOR RESIGNED |
20/08/0220 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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