CONVERGED BUSINESS SOLUTIONS GROUP LTD
Company number 05240108
- Company Overview for CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108)
- Filing history for CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108)
- People for CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108)
- Charges for CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108)
- More for CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108)
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) |
---|---|---|---|
04 May 2016 | SH08 | Change of share class name or designation | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG United Kingdom on 24 January 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 November 2009
|
|
19 Apr 2010 | CERTNM |
Company name changed converged business solutions LIMITED\certificate issued on 19/04/10
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
29 Mar 2010 | AD01 | Registered office address changed from 1St Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Dec 2009 | AP01 | Appointment of Mr Stephen George Gore as a director | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | AD01 | Registered office address changed from 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU on 20 October 2009 |