CENTURION MANAGEMENT SYSTEMS LIMITED
Company number 03020608
- Company Overview for CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)
- Filing history for CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)
- People for CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)
- Charges for CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)
- More for CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)
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
|
|
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 |