CENTRED SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Termination of appointment of Paul John O'hanlon as a director on 2024-10-01 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Termination of appointment of Colin Hardy as a director on 2024-04-01 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Appointment of Paul John O'hanlon as a director on 2021-08-02 |
03/10/213 October 2021 | Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Unit 1 Christleton Court Manor Park Indutrial Estate Runcorn Cheshire WA7 1st on 2021-10-03 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/11/2020 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
22/01/2022 January 2020 | 20/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | DIRECTOR APPOINTED MICHAEL DAVID STEVENSON |
08/08/188 August 2018 | 13/07/18 STATEMENT OF CAPITAL GBP 105 |
08/08/188 August 2018 | 13/07/18 STATEMENT OF CAPITAL GBP 120 |
06/08/186 August 2018 | ADOPT ARTICLES 13/07/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
08/02/188 February 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM |
13/04/1713 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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