SENTRA 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
09/06/259 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

15/02/2515 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN GIBBS

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DARREN DAVID GIBBS

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / NICOLAS ANTHONY WOOD / 01/04/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS ANTHONY WOOD

View Document

07/06/177 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANTHONY WOOD / 01/12/2016

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WOOD / 16/03/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WOOD / 20/10/2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 3, RYAN COURT, 152-162 LONDON ROAD ROMFORD ESSEX RM7 9QP UNITED KINGDOM

View Document

06/11/146 November 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED NICHOLAS ANTHONY WOOD

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN GIBBS

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED DARREN DAVID GIBBS

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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