CENTRAL SYSTEMS LTD

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Unit a Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 7 Church Hollow Purfleet-on-Thames RM19 1QJ on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Fernando Enrique Montero on 2025-05-01

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Termination of appointment of Tori Louise Phillips as a director on 2023-07-25

View Document

13/02/2313 February 2023 Change of details for Mr Fernando Enrique Montero as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from 7 Church Hollow Purfleet-on-Thames RM19 1QJ England to Unit a Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Fernando Enrique Montero as a director on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Carlos Alberto Ortiz as a director on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Dakota Solutions Inc as a director on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Miss Tori Louise Phillips on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Fernando Enrique Montero as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Tori Louise Phillips as a person with significant control on 2023-02-13

View Document

09/02/239 February 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 Church Hollow Purfleet-on-Thames RM19 1QJ on 2023-02-09

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Miss Tori Louise Phillips as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-01-31

View Document

02/02/222 February 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Miss Tori Louise Phillips on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Withdraw the company strike off application

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company