Advanced company searchLink opens in new window

CONWAY MECHANICAL LIMITED

Company number 10605462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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