About

Registered Number: 04610392
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD,

 

Based in Basingstoke in Hampshire, Converse Telecom Ltd was setup in 2002. We don't know the number of employees at the company. There are 2 directors listed as Wilson, James Neil, Fletcher, Hayley for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Hayley 06 December 2002 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James Neil 01 July 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 09 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
MR04 - N/A 04 September 2018
MR01 - N/A 24 August 2018
PSC07 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
PSC02 - N/A 14 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 12 October 2016
AA01 - Change of accounting reference date 05 October 2016
RESOLUTIONS - N/A 09 August 2016
MA - Memorandum and Articles 09 August 2016
MR01 - N/A 03 August 2016
AA - Annual Accounts 07 July 2016
AP03 - Appointment of secretary 06 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 26 September 2015
RESOLUTIONS - N/A 04 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2015
SH08 - Notice of name or other designation of class of shares 04 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 September 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 18 September 2013
CH03 - Change of particulars for secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 19 December 2005
CERTNM - Change of name certificate 29 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 December 2003
287 - Change in situation or address of Registered Office 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.