CONVERGENCE (GROUP SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Satisfaction of charge 048127630004 in full

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

23/04/2423 April 2024

View Document

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

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2023-12-30 to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-30

View Document

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

View Accounts

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Francesca Hale as a secretary on 2022-10-28

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

20/07/2120 July 2021 Registration of charge 048127630004, created on 2021-07-16

View Document

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

02/07/212 July 2021 Satisfaction of charge 048127630002 in full

View Document

02/07/212 July 2021 Satisfaction of charge 048127630003 in full

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

11/09/2011 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

22/08/1922 August 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL HARRISON

View Document

25/09/1825 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MS FRANCESCA HALE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMINGTON

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

07/10/177 October 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 01/01/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 COMPANY APPROVE AND AUTHORISE GUARANTEE 29/01/2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048127630003

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR MICHAEL CHARLES RIMMINGTON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE MOORE

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE MOORE

View Document

20/01/1620 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048127630002

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

08/07/138 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2 LAMMAS CENTRE BUDBROOKE ROAD WARWICK CV34 5WQ

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1098 STRATFORD ROAD HALL GREEN, BIRMINGHAM B28 8AD

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 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