CONVERGED CORE SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

05/06/245 June 2024 Registered office address changed from 21 Gold Tops Newport Wales NP20 4PG to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-06-05

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Declaration of solvency

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 30/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / GAIL ZOE JOHNSEY / 30/11/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / GAIL ZOE JOHNSEY / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 25/07/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSEY / 01/08/2010

View Document

12/11/1012 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW JOHNSEY

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

29/08/0929 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information