S CONWAY ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSecretary's details changed for Sharon Jane Penny on 2025-07-25

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

29/07/2429 July 2024 Appointment of Sharon Jane Conway as a director on 2024-04-06

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from 12 12 Willow Tree Gardens Longmynd Drive Fareham PO14 1PU United Kingdom to 12 Willow Tree Gardens Fareham PO14 1PU on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to 12 12 Willow Tree Gardens Longmynd Drive Fareham PO14 1PU on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1ST FLOOR WALLINGTON COURT FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAMUS BERNARD CONWAY / 01/01/2013

View Document

20/06/1320 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0522 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 12 EAST STREET FAREHAM HAMPSHIRE PO16 0JP

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 S386 DISP APP AUDS 09/06/03

View Document

25/06/0325 June 2003 S366A DISP HOLDING AGM 09/06/03

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 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