CONVENTUS TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

01/06/241 June 2024 Director's details changed for Mr Matthew Oldfield on 2024-05-31

View Document

01/06/241 June 2024 Change of details for Mr Matthew Oldfield as a person with significant control on 2024-05-31

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Change of details for Mr Matthew Oldfield as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Matthew Oldfield on 2023-06-02

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/08/2015 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR STAVROS MELINIS

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OLDFIELD / 03/05/2017

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM ST BRANDON'S HOUSE 27-29 GREAT GEORGE STREET BRISTOL CITY OF BRISTOL BS1 5QT ENGLAND

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ASCOT HOUSE 246 COURT OAK ROAD HARBORNE BIRMINGHAM B32 2EG ENGLAND

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 14 GREEN GARDENS BROCKWORTH GLOUCESTER GL3 4NJ ENGLAND

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR. STAVROS MELINIS

View Document

02/06/152 June 2015 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