Advanced company searchLink opens in new window

CONVERGED COMMUNICATION SOLUTIONS LIMITED

Company number SC293456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
05 Oct 2020 MR01 Registration of charge SC2934560003, created on 29 September 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
13 Jul 2017 PSC01 Notification of Neil John Murray Christie as a person with significant control on 13 July 2017
23 Mar 2017 AA Total exemption full accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
12 Oct 2015 TM02 Termination of appointment of Burness Paull Llp as a secretary on 10 September 2015
12 Oct 2015 AD01 Registered office address changed from Merchants House 87 Waterloo Quay Aberdeen AB11 5DE Scotland to Unit 18 Spires Business Centre Mugiemoss Road Aberdeen AB21 9BG on 12 October 2015
28 Sep 2015 MR01 Registration of charge SC2934560002, created on 24 September 2015