CONWAY MECHANICAL LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-02-06 with updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

26/07/2326 July 2023 Registered office address changed from Owners/Garden Flat 3 Florence Road Southsea PO5 2nd England to 5 Charter House - Malvern Suite 116 Lord Montgomery Way Portsmouth Hants PO1 2SN on 2023-07-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

17/02/2217 February 2022 Notification of John Brendan Redmond as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Cessation of Redmoco Ltd as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Registered office address changed from 3 Garden Flat Florence Road Southsea PO5 2nd England to 3 Garden Flat 3 Florence Road Southsea Hampshire PO5 2nd on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Redmoco Ltd as a director on 2022-02-01

View Document

16/11/2116 November 2021 Appointment of Mr John Brendan Redmond as a director on 2021-11-13

View Document

16/11/2116 November 2021 Registered office address changed from 3 Garden Flat 3 Florence Road Southsea Hants PO5 2nd England to 3 Garden Flat Florence Road Southsea PO5 2nd on 2021-11-16

View Document

23/07/2123 July 2021 Termination of appointment of Luke John Conway as a director on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 7a Victoria Road South Southsea Hants PO5 2DD England to 3 Garden Flat 3 Florence Road Southsea Hants PO5 2nd on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Redmoco Ltd as a director on 2021-07-23

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Cessation of Luke John Conway as a person with significant control on 2021-07-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN CONWAY / 13/05/2017

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 7 VICTORIA ROAD SOUTH SOUTHSEA HANTS PO5 2DD UNITED KINGDOM

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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