Having been setup in 2005, Converged Communication Solutions Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Christie, Neil John Murray, Burness Paull Llp, Pearson, Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTIE, Neil John Murray | 21 November 2005 | - | 1 |
PEARSON, Andrew | 02 March 2006 | 02 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNESS PAULL LLP | 22 June 2014 | 10 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 22 November 2017 | |
PSC09 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 24 November 2015 | |
TM02 - Termination of appointment of secretary | 12 October 2015 | |
AD01 - Change of registered office address | 12 October 2015 | |
MR01 - N/A | 28 September 2015 | |
MR04 - N/A | 04 August 2015 | |
AA - Annual Accounts | 22 April 2015 | |
TM02 - Termination of appointment of secretary | 22 December 2014 | |
AP04 - Appointment of corporate secretary | 22 December 2014 | |
AD01 - Change of registered office address | 15 December 2014 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AD01 - Change of registered office address | 13 December 2010 | |
AA - Annual Accounts | 21 July 2010 | |
TM01 - Termination of appointment of director | 16 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH04 - Change of particulars for corporate secretary | 15 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2010 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 23 January 2008 | |
363a - Annual Return | 21 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 20 December 2006 | |
410(Scot) - N/A | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
NEWINC - New incorporation documents | 21 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 September 2015 | Outstanding |
N/A |
Bond & floating charge | 23 March 2006 | Fully Satisfied |
N/A |