CENTURION TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Statement of affairs

View Document

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

View Document

12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Kieran John Harry Roger as a secretary on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Kieran John Harry Rogers as a director on 2024-02-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Director's details changed for Mr Val Francis Edward Rogers on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Val Francis Edward Rogers as a person with significant control on 2022-01-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROGERS

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAL FRANCIS EDWARD ROGERS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ROGERS

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED KIERAN JOHN HARRY ROGERS

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN ROGERS

View Document

11/09/1711 September 2017 SECRETARY APPOINTED KIERAN JOHN HARRY ROGER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1216 August 2012 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

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

View Document

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

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAL ROGERS / 01/04/2009

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 5 ROTHESAY ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7ES

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information