CONVERGENT NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/12/2431 December 2024 Appointment of Mr David Colin Manuel as a secretary on 2024-12-20

View Document

31/12/2431 December 2024 Appointment of Mr Vincent Deluca as a director on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Caroline Sarah O'connor as a secretary on 2024-12-19

View Document

17/06/2417 June 2024 Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Matthew Redding as a secretary on 2023-09-13

View Document

26/09/2326 September 2023 Appointment of Ms Caroline Sarah O'connor as a secretary on 2023-09-13

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

24/12/2124 December 2021 Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23

View Document

24/12/2124 December 2021 Appointment of Mr Stylianos Karaolis as a director on 2021-12-15

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 SECRETARY APPOINTED MR MATTHEW REDDING

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/06/194 June 2019 ALTER ARTICLES 24/04/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037509540006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIX DEGREES INVESTMENTS LIMITED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOWD

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWD

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON MOODY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHANNON SIMPSON

View Document

21/08/1821 August 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037509540005

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/178 March 2017 AUDITOR'S RESIGNATION

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PLATO

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR MARK EDWARD PLATO

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037509540005

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE MOODY / 13/04/2013

View Document

03/07/133 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

03/07/133 July 2013 DIRECTOR APPOINTED SHANNON SIMPSON

View Document

03/07/133 July 2013 DIRECTOR APPOINTED PAUL ROSE

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LIMITED

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LIMITED

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DOWD / 04/07/2008

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE MOODY / 18/12/2008

View Document

27/04/1127 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 30/09/2010

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE MOODY / 12/04/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 12/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DOWD / 12/04/2010

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM HOWES PERCIVAL 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

18/03/0918 March 2009 SECRETARY APPOINTED DWS SECRETARIES LIMITED

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 ADOPT ARTICLES 21/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 S366A DISP HOLDING AGM 31/10/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 PROPOSE TRANS OF SHARES 11/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0413 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/04/03; NO CHANGE OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0331 January 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0210 May 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 1 HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JG

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

19/01/0119 January 2001 VARYING SHARE RIGHTS AND NAMES 18/12/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 18/12/00

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ADOPT ARTICLES 24/11/00

View Document

19/12/0019 December 2000 SECT 379A 24/11/00

View Document

19/12/0019 December 2000 S-DIV 24/11/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 AMENDING 882R NO CAP AMEND.

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED CONVERGENT NETWORK LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 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