- Company Overview for CONVERGING SOLUTIONS LIMITED (04157012)
- Filing history for CONVERGING SOLUTIONS LIMITED (04157012)
- People for CONVERGING SOLUTIONS LIMITED (04157012)
- Charges for CONVERGING SOLUTIONS LIMITED (04157012)
- More for CONVERGING SOLUTIONS LIMITED (04157012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
13 Jan 2025 | TM01 | Termination of appointment of David Rolfe Smith as a director on 29 November 2024 | |
13 Jan 2025 | TM02 | Termination of appointment of David Rolfe Smith as a secretary on 29 November 2024 | |
06 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Aug 2023 | AP01 | Appointment of Mrs Claire Louise Cruickshank as a director on 19 July 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
25 Nov 2020 | CH01 | Director's details changed for Mr James Cruickshank on 25 November 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr James Cruickshank on 8 June 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
20 Nov 2019 | PSC05 | Change of details for Locol Holdings Limited as a person with significant control on 19 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 6 Waterloo Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JH United Kingdom to Unit 6a Waterloo Industrial Estate Bidford on Avon Alcester Warwickshire B50 4JH on 15 November 2019 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2019 | PSC07 | Cessation of Locol Holdings Limited as a person with significant control on 6 February 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr James Cruickshank as a director on 1 February 2018 | |
07 Feb 2018 | PSC02 | Notification of Locol Holdings Limited as a person with significant control on 31 December 2016 |