CONVERTING INITIATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

27/02/2427 February 2024 Registered office address changed from 1a Joel Street Hyde Cheshire SK14 5JY to Cookstool Farm Dalesford Lane Whitegate Cheshire CW8 2BN on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mrs Samantha Roylance on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mrs Samantha Roylance as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Andrew Roylance on 2024-02-27

View Document

27/02/2427 February 2024 Secretary's details changed for Mr Andrew Roylance on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Andrew Roylance as a person with significant control on 2024-02-27

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

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

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

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

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

05/08/205 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ROYLANCE / 22/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 22/03/2020

View Document

22/03/2022 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROYLANCE / 22/03/2020

View Document

19/02/2019 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 18/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROYLANCE / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDY ROYLANCE / 18/03/2019

View Document

12/03/1912 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045913760001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 CHANGE PERSON AS DIRECTOR

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROYLANCE / 01/11/2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SAWFORD

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SAWFORD

View Document

16/05/1316 May 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

28/11/1228 November 2012 Annual return made up to 15 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

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROYLANCE / 31/03/2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROYLANCE / 31/03/2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROYLANCE / 31/03/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 3 TURNER STREET DENTON MANCHESTER M34 3EG

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 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