CONVERSIONWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

03/02/253 February 2025 Appointment of Mr Samuel Geoffrey Sydney Sutton as a director on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

05/07/245 July 2024 Notification of Supergroup Performance Ltd as a person with significant control on 2024-05-08

View Document

05/07/245 July 2024 Cessation of Andrew Peter Haskins as a person with significant control on 2024-05-08

View Document

05/07/245 July 2024 Cessation of Oliver James Stuart Kenyon as a person with significant control on 2024-05-08

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Appointment of Mr Joseph Williams as a director on 2024-05-08

View Document

06/03/246 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-04

View Document

28/12/2328 December 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-09-30 with updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-26

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Sub-division of shares on 2023-10-09

View Document

18/10/2318 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

12/10/2312 October 2023 Appointment of Mr James Matthewman as a director on 2023-10-09

View Document

25/09/2325 September 2023 Statement of capital on 2023-09-25

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

15/09/2315 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-26

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-04

View Document

06/09/236 September 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

04/09/234 September 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

07/08/237 August 2023 Statement of capital on 2023-08-07

View Document

07/08/237 August 2023

View Document

04/08/234 August 2023

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-30 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/11/2117 November 2021 Certificate of change of name

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from 11 Millcross Clevedon BS21 5JL England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Oliver James Stuart Kenyon as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Oliver James Stuart Kenyon on 2021-07-28

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/08/188 August 2018 COMPANY NAME CHANGED PAGESOURCE LTD CERTIFICATE ISSUED ON 08/08/18

View Document

08/08/188 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FLAT 9 4 HILL ROAD CLEVEDON AVON BS21 7NE ENGLAND

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES STUART KENYON / 21/07/2016

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 10

View Document

18/04/1618 April 2016 SUB-DIVISION 31/03/16

View Document

04/04/164 April 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TICKTON LODGE 8 BELLEVUE ROAD CLEVEDON AVON BS21 7NR UNITED KINGDOM

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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