CONWAY CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Secretary's details changed for Elizabeth Jacqueline Conway on 2025-03-11

View Document

12/03/2512 March 2025 Secretary's details changed for Elizabeth Conway on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Elizabeth Jacqueline Conway on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mrs Elizabeth Jacqueline Conway as a person with significant control on 2025-03-11

View Document

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

View Document

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

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

07/03/237 March 2023 Change of details for Mrs Elizabeth Jacqueline Conway as a person with significant control on 2021-09-17

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Notification of Elizabeth Jacqueline Conway as a person with significant control on 2021-09-17

View Document

02/12/212 December 2021 Cessation of Graham Conway as a person with significant control on 2021-09-16

View Document

02/12/212 December 2021 Termination of appointment of Graham Conway as a director on 2021-09-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS ELIZABETH JACQUELINE CONWAY

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CONWAY / 01/07/2010

View Document

17/12/1017 December 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: BOLD BUSINESS CENTRE BOLD LANE ST. HELENS MERSEYSIDE WA9 4TX

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 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