Advanced company searchLink opens in new window

CENTURION MANAGEMENT SYSTEMS LIMITED

Company number 03020608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2024 TM01 Termination of appointment of Natalie Jayne Toms as a director on 31 October 2024
21 Oct 2024 AP01 Appointment of Mr David Gareth Burrows as a director on 20 October 2024
09 Jul 2024 AA Accounts for a small company made up to 30 June 2023
28 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
22 Dec 2023 MR01 Registration of charge 030206080003, created on 21 December 2023
04 Dec 2023 AD01 Registered office address changed from Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 4 December 2023
17 Nov 2023 AD01 Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 17 November 2023
10 Nov 2023 CH01 Director's details changed for Mr James Richard Haslam on 10 November 2023
22 Jun 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
12 Jun 2023 PSC05 Change of details for Elmo Software Uk Holdings Limited as a person with significant control on 30 April 2023
02 May 2023 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023
24 Apr 2023 MR01 Registration of charge 030206080002, created on 21 April 2023
28 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
01 Mar 2023 PSC05 Change of details for Elmo Software Uk Holdings Limited as a person with significant control on 7 April 2022
23 Feb 2023 MR04 Satisfaction of charge 030206080001 in full
22 Dec 2022 AA Full accounts made up to 31 March 2022
01 Apr 2022 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 1 April 2022
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
16 Dec 2021 AA Full accounts made up to 31 March 2021
27 Aug 2021 CH01 Director's details changed for Mr James Haslam on 7 October 2020
27 Aug 2021 AP01 Appointment of Natalie Jayne Toms as a director on 18 August 2021
12 May 2021 MA Memorandum and Articles of Association
10 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2021 MR01 Registration of charge 030206080001, created on 15 March 2021
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates