Advanced company searchLink opens in new window

CONVERTERTECHNOLOGY (UK) PRIVATE LIMITED

Company number 06702998

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)
01 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 PSC04 Change of details for Mr Andrew David Wrigglesworth as a person with significant control on 1 February 2024
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Dec 2023 CH01 Director's details changed for Mr Andrew David Wrigglesworth on 14 December 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
04 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
16 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
01 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
21 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
21 Dec 2017 AD02 Register inspection address has been changed from 21 High Street Clifton Bristol BS8 2YF England to Bath House, 6 - 8 Bath Street Bristol BS1 6HL
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Dec 2016 AUD Auditor's resignation
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
06 Jun 2016 AD01 Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
29 Mar 2016 AA Full accounts made up to 30 June 2015
23 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
22 Dec 2015 AD02 Register inspection address has been changed from The Quorum Bond Street South Bristol BS1 3AE England to 21 High Street Clifton Bristol BS8 2YF
13 Apr 2015 AA Full accounts made up to 30 June 2014