CONVERGED COMMUNICATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/05/2131 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

12/10/2012 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2934560003

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN MURRAY CHRISTIE

View Document

23/03/1723 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM MERCHANTS HOUSE 87 WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2934560002

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O HORIZONS HOUSE 81-83 WATERLOO QUAY ABERDEEN AB11 5DE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 6 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 21/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON / 21/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN MURRAY CHRISTIE / 21/11/2009

View Document

15/02/1015 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 35 HUNTLY STREET ABERDEEN AB10 1TJ

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTIC OF MORT/CHARGE *****

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

21/11/0521 November 2005 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