CENTREX COMPUTING SERVICES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SUITE 24 WANSBECK BUSINESS CENTRE WANSBECK BUSINESS PARK ASHINGTON NORTHUMBERLAND NE63 8QZ GREAT BRITAIN

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM SUITE 14 WANSBECK BUSINESS CENTRE WANSBECK BUSINESS PARK ASHINGTON NORTHUMBERLAND NE63 8QZ

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR GLYN DODD

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM HESLOP

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WILSON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HESLOP

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR GLYNIS HEWITT

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HESLOP

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059608650002

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1325 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR GLYN DODD

View Document

14/12/1114 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH WILLIAM HESLOP / 14/12/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN MARIE HESLOP / 13/10/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS GLYNIS LOUISE HEWITT

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MISS SUSAN MICHELLE HESLOP

View Document

22/02/1022 February 2010 24/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN DODD

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN DODD / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARIE HESLOP / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILLIAM HESLOP / 13/11/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM SUITE 21A WANSBECK BUSINESS CENTRE WANSBECK BUSINESS PARK ASHINGTON NE63 8QZ

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED GLYN DODD

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 PREVSHO FROM 31/10/2008 TO 31/12/2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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