CENTURION TRAINING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Statement of affairs |
12/06/2512 June 2025 | Registered office address changed from 2 Rothersthorpe Avenue Rothersthorpe Trading Estate Far Cotton Northampton Northamptonshire NN4 8JH to Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-12 |
12/06/2512 June 2025 | Resolutions |
12/06/2512 June 2025 | Appointment of a voluntary liquidator |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-04-30 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
06/02/246 February 2024 | Termination of appointment of Kieran John Harry Roger as a secretary on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Kieran John Harry Rogers as a director on 2024-02-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/01/2316 January 2023 | Registered office address changed from 60 st James Mill Road Northampton Northamptonshire NN5 5JP to 2 Rothersthorpe Avenue Rothersthorpe Trading Estate Far Cotton Northampton Northamptonshire NN4 8JH on 2023-01-16 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/01/2231 January 2022 | Director's details changed for Mr Val Francis Edward Rogers on 2022-01-31 |
31/01/2231 January 2022 | Change of details for Mr Val Francis Edward Rogers as a person with significant control on 2022-01-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROGERS |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAL FRANCIS EDWARD ROGERS |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ROGERS |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | DIRECTOR APPOINTED KIERAN JOHN HARRY ROGERS |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, SECRETARY KATHRYN ROGERS |
11/09/1711 September 2017 | SECRETARY APPOINTED KIERAN JOHN HARRY ROGER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/06/1510 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/08/1216 August 2012 | CURREXT FROM 31/10/2012 TO 30/04/2013 |
16/04/1216 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/04/1119 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM BUILDING 25 NORTHAMPTON SCIENCE PARK KINGS PARK ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LG |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM BUILDING 13 NORTHAMPTON SCIENCE PARK KINGS PARK ROAD MOULTON PARK NORTHAMPTON NN3 6LG |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/04/1013 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VAL ROGERS / 01/04/2009 |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/04/0817 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/05/0731 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/04/059 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/04/047 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 5 ROTHESAY ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7ES |
28/05/0328 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
09/04/039 April 2003 | SECRETARY RESIGNED |
08/04/038 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CENTURION TRAINING SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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