- Company Overview for CONWAY MECHANICAL LIMITED (10605462)
- Filing history for CONWAY MECHANICAL LIMITED (10605462)
- People for CONWAY MECHANICAL LIMITED (10605462)
- More for CONWAY MECHANICAL LIMITED (10605462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
26 Jul 2023 | AD01 | 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 26 July 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 3 Garden Flat 3 Florence Road Southsea Hampshire PO5 2nd England to Owners/Garden Flat 3 Florence Road Southsea PO5 2nd on 6 July 2022 | |
17 Feb 2022 | PSC01 | Notification of John Brendan Redmond as a person with significant control on 31 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
07 Feb 2022 | PSC07 | Cessation of Redmoco Ltd as a person with significant control on 1 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Redmoco Ltd as a director on 1 February 2022 | |
07 Feb 2022 | AD01 | 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 7 February 2022 | |
16 Nov 2021 | AP01 | Appointment of Mr John Brendan Redmond as a director on 13 November 2021 | |
16 Nov 2021 | AD01 | 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 16 November 2021 | |
08 Sep 2021 | PSC02 | Notification of Redmoco Ltd as a person with significant control on 31 August 2021 | |
23 Jul 2021 | PSC07 | Cessation of Luke John Conway as a person with significant control on 23 July 2021 | |
23 Jul 2021 | AD01 | 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 23 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Luke John Conway as a director on 23 July 2021 | |
23 Jul 2021 | AP02 | Appointment of Redmoco Ltd as a director on 23 July 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates |