CONWAY IT SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE CONWAY / 01/04/2014

View Document

04/12/144 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES LAW / 01/04/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONWAY / 01/06/2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONWAY / 01/04/2014

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
UNIT7 MIDSHIRES BUSINESS PARK
SMEATON CLOSE
AYLESBURY
BUCKS
HP19 8HL

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR STUART JAMES LAW

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MRS ELLEN LOUISE CONWAY

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED PAUL CONWAY

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED LR WEB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/06; RESOLUTION PASSED ON 09/10/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 14 BRYONY ROAD BICESTER OXFORDSHIRE OX26 3WY

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 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