CONVERGING SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of David Rolfe Smith as a secretary on 2024-11-29

View Document

13/01/2513 January 2025 Termination of appointment of David Rolfe Smith as a director on 2024-11-29

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/03/204 March 2020 CURREXT FROM 28/02/2020 TO 31/05/2020

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 6 WATERLOO INDUSTRIAL ESTATE WATERLOO ROAD BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4JH UNITED KINGDOM

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROLFE SMITH

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MARGARET SMITH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 13 WATERLOO BUSINESS PARK BIDFORD ON AVON WARWICKSHIRE B50 4JG

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET SMITH / 15/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLFE SMITH / 02/11/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROLFE SMITH / 02/11/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET SMITH / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLFE SMITH / 25/10/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/08/1229 August 2012 28/08/12 STATEMENT OF CAPITAL GBP 51.5

View Document

29/08/1229 August 2012 28/08/12 STATEMENT OF CAPITAL GBP 51.5

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED LYNNE MARGARET SMITH

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/06/1025 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 GBP IC 100/95 02/03/09 GBP SR 5@1=5

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN HARNESS

View Document

10/12/0810 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/0814 November 2008 ALTER MEMORANDUM 07/11/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HARNESS / 01/01/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: UNIT 6 BEECHTREE PARK WATERLOO INDUSTRIAL ESTATE BIDFORD ON AVON WARWICKSHIRE B50 4JF

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 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