CONVERGENCE (GROUP SOLUTIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-12 with no updates |
09/12/249 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
01/07/241 July 2024 | Satisfaction of charge 048127630004 in full |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
23/04/2423 April 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Previous accounting period shortened from 2023-12-30 to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-12-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
31/10/2231 October 2022 | Termination of appointment of Francesca Hale as a secretary on 2022-10-28 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-30 |
24/09/2124 September 2021 | Memorandum and Articles of Association |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Resolutions |
20/07/2120 July 2021 | Registration of charge 048127630004, created on 2021-07-16 |
16/07/2116 July 2021 | Satisfaction of charge 1 in full |
02/07/212 July 2021 | Satisfaction of charge 048127630002 in full |
02/07/212 July 2021 | Satisfaction of charge 048127630003 in full |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/09/2011 September 2020 | 30/12/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
22/08/1922 August 2019 | 30/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL HARRISON |
25/09/1825 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | SECRETARY APPOINTED MS FRANCESCA HALE |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMINGTON |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
07/10/177 October 2017 | 30/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 01/01/2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
19/02/1619 February 2016 | COMPANY APPROVE AND AUTHORISE GUARANTEE 29/01/2016 |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048127630003 |
25/01/1625 January 2016 | SECRETARY APPOINTED MR MICHAEL CHARLES RIMMINGTON |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, SECRETARY JOANNE MOORE |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, SECRETARY JOANNE MOORE |
20/01/1620 January 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
08/07/158 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
22/01/1522 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048127630002 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
27/06/1427 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
08/07/138 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
02/07/122 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
27/06/1127 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 December 2009 |
22/01/1022 January 2010 | Annual return made up to 26 June 2009 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 December 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | CURREXT FROM 30/06/2008 TO 30/12/2008 |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2 LAMMAS CENTRE BUDBROOKE ROAD WARWICK CV34 5WQ |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0614 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1098 STRATFORD ROAD HALL GREEN, BIRMINGHAM B28 8AD |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONVERGENCE (GROUP SOLUTIONS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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