CENTURY COMPUTING SOFTWARE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
04/01/244 January 2024 | Application to strike the company off the register |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
22/06/2322 June 2023 | Change of details for Mr David Ian Slater as a person with significant control on 2016-06-30 |
22/06/2322 June 2023 | Change of details for Mr James John Dignan as a person with significant control on 2016-06-30 |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
21/11/2221 November 2022 | Confirmation statement made on 2022-07-10 with no updates |
19/10/2219 October 2022 | Director's details changed for Mr James John Dignan on 2022-10-13 |
19/10/2219 October 2022 | Change of details for Mr James John Dignan as a person with significant control on 2022-10-13 |
19/10/2219 October 2022 | Change of details for Mr David Ian Slater as a person with significant control on 2022-10-13 |
19/10/2219 October 2022 | Registered office address changed from Dominique House, 1, Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Mr David Ian Slater on 2022-10-13 |
19/10/2219 October 2022 | Director's details changed for Mr David Ian Slater on 2022-10-13 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
18/02/2018 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
05/05/175 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
07/04/167 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
24/07/1524 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
11/09/1411 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
29/07/1429 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
27/08/1327 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
29/07/1329 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
11/10/1211 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
09/08/129 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
26/09/1126 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
26/07/1126 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
15/07/1115 July 2011 | COMPANY NAME CHANGED CENTURY SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/07/11 |
15/07/1115 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/05/1117 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SLATER / 01/10/2009 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIGNAN / 01/10/2009 |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN SLATER / 01/10/2009 |
06/08/106 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
21/08/0921 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
12/09/0812 September 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/07/0520 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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