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)
04 Aug 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary on 22 June 2014
22 Dec 2014 AP04 Appointment of Burness Paull Llp as a secretary on 22 June 2014
15 Dec 2014 AD01 Registered office address changed from C/O Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE to Merchants House 87 Waterloo Quay Aberdeen AB11 5DE on 15 December 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
19 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from 6 Rubislaw Terrace Aberdeen AB10 1XE on 13 December 2010
21 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Apr 2010 TM01 Termination of appointment of Andrew Pearson as a director
24 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Andrew Pearson on 21 November 2009
15 Feb 2010 CH01 Director's details changed for Neil John Murray Christie on 21 November 2009
15 Feb 2010 CH04 Secretary's details changed for Paull & Williamsons Llp on 21 November 2009
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 288a Secretary appointed paull & williamsons LLP