CENTRIC OFFICE 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

03/04/253 April 2025 Notification of Ian Flanagan as a person with significant control on 2023-04-28

View Document

03/04/253 April 2025 Director's details changed for Mr Ian Flanagan on 2025-04-03

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/05/2431 May 2024 Director's details changed for Mr Ian Flanagan on 2024-05-30

View Document

31/05/2431 May 2024 Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Centric Group Ltd as a person with significant control on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Mark Andrew Foster as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registered office address changed from Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB United Kingdom to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 2022-02-09

View Document

01/02/221 February 2022 Appointment of Mr Mark Andrew Foster as a director on 2022-01-05

View Document

31/01/2231 January 2022 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/11/212 November 2021 Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY England to Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB on 2021-11-02

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 2 ANDREWS COURT BARROW IN FURNESS CUMBRIA LA14 2UE UNITED KINGDOM

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR IAN FLANAGAN

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY IAN DOWNWARD

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLOAN

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNWARD

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR STUART BUCKNALL

View Document

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES SLOAN / 27/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRIC GROUP LTD

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TINDALE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM UNIT 9 PETER GREEN WAY, FURNESS BUSINESS PARK BARROW-IN-FURNESS CUMBRIA LA14 2PE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOWNWARD / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCHI TINDALE / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SLOAN / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANK BUCKNALL / 31/07/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM CENTRIC HOUSE 9 PETER GREEN WAY FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PE

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 AUDITOR'S RESIGNATION

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: CENTRIC HOUSE 9 PETER GREEN WAY BARROW IN FURNESS CUMBRIA LA14 2PE

View Document

08/12/978 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/11/97

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/03/976 March 1997 AUDITOR'S RESIGNATION

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 1 HIGH STREET BARROW IN FURNESS CUMBRIA LA14 1QN

View Document

18/11/9618 November 1996 COMPANY NAME CHANGED OFFICE EQUIPMENT (NORTH WEST) LI MITED CERTIFICATE ISSUED ON 19/11/96

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

25/06/9625 June 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 S386 DISP APP AUDS 12/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 NC INC ALREADY ADJUSTED 25/10/90

View Document

05/11/905 November 1990 ALTER MEM AND ARTS 25/10/90

View Document

05/11/905 November 1990 £ NC 100/500000 25/10/90

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

02/05/892 May 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 WD 14/04/88 AD 05/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/04/8818 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/03/881 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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