CENTRIX SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP to 1 Overdale Road Chesham HP5 2DZ on 2021-11-12

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMOR

View Document

02/07/192 July 2019 CESSATION OF CHRISTOPHER JOHN AMOR AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH PARMAR

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER AMOR

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ALPESH PARMAR

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR TINA AMOR

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMOR / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMOR / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ANN AMOR / 18/06/2019

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMOR / 14/11/2018

View Document

14/11/1814 November 2018 CESSATION OF TINA ANN AMOR AS A PSC

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMOR / 14/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ANN AMOR / 14/11/2018

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA AMOR / 01/05/2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS TINA AMOR

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN AMOR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR KIRK JONES

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMOR / 31/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AMOR / 31/03/2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY KIRK JONES

View Document

27/03/1427 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BISHOP

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHERYL JONES / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AMOR / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 1 THE GROVE BATTLE EAST SUSSEX TN33 0UN

View Document

16/03/0716 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 1 THE GROVE BATTLE EAST SUSSEX TN33 0UN

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 COMPANY NAME CHANGED CENTRIX SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/09/98

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: CO FORM UK LIMITED DOMINIONS HOUSE, NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 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