CONWAY IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 222 Upper Richmond Road West London SW14 8AH on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Kenneth James Miller on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Paul James Cornwall Thomas on 2023-09-21 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Registered office address changed from Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG to Clint Mill Cornmarket Penrith CA11 7HW on 2021-11-18 |
18/11/2118 November 2021 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW on 2021-11-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
09/02/169 February 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR PAUL JAMES CORNWALL THOMAS |
26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MILLER / 01/04/2013 |
07/06/137 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MILLER / 30/04/2010 |
14/05/1014 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 30/04/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/05/073 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/06/053 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/06/027 June 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | SECRETARY RESIGNED |
30/05/0130 May 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | DIRECTOR RESIGNED |
30/05/0130 May 2001 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
30/05/0130 May 2001 | NEW SECRETARY APPOINTED |
30/04/0130 April 2001 | 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