CONAIR EXTRACT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr James Ian Conway as a person with significant control on 2019-08-07

View Document

12/08/2512 August 2025 NewNotification of Claire Sarah Frances Conway as a person with significant control on 2019-08-07

View Document

12/08/2512 August 2025 NewChange of details for Mr James Ian Conway as a person with significant control on 2019-08-07

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CONWAY / 29/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SARAH FRANCES CONWAY / 29/11/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH FRANCES CONWAY / 09/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH FRANCES CRITCHLEY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH FRANCES CRITCHLEY / 09/10/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CONWAY / 08/08/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 6 BLUE WATER DRIVE ELBOROUGH VILLAGE WESTON SUPER MARE NORTH SOMERSET BS24 8PF

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MISS CLAIRE SARAH FRANCES CRITCHLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

24/05/1424 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED CONAIR (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

13/03/1413 March 2014 CHANGE OF NAME 10/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY APPOINTED MISS CLAIRE SARAH FRANCES CRITCHLEY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN F CONWAY & CO

View Document

19/08/1119 August 2011 CORPORATE SECRETARY APPOINTED IAN F CONWAY & CO

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED JAMES IAN CONWAY

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/08/118 August 2011 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