CENTRED 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Termination of appointment of Paul John O'hanlon as a director on 2024-10-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Termination of appointment of Colin Hardy as a director on 2024-04-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Appointment of Paul John O'hanlon as a director on 2021-08-02

View Document

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

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

22/01/2022 January 2020 20/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MICHAEL DAVID STEVENSON

View Document

08/08/188 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 105

View Document

08/08/188 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 120

View Document

06/08/186 August 2018 ADOPT ARTICLES 13/07/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

08/02/188 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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