CENTURY SPORTING SERVICES LIMITED
Status | ACTIVE |
Company No. | 02989193 |
Category | Private Limited Company |
Incorporated | 07 Nov 1994 |
Age | 29 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CENTURY SPORTING SERVICES LIMITED is an active private limited company with number 02989193. It was incorporated 29 years, 6 months, 21 days ago, on 07 November 1994. The company address is 57a Broadway, Leigh-on-sea, SS9 1PE, Essex, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-15
Psc name: Dean Norton
Documents
Change to a person with significant control
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kerry Hinchcliffe
Change date: 2024-02-15
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kerry Norton
Change date: 2024-02-15
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Norton
Change date: 2024-02-15
Documents
Change person secretary company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kerry Norton
Change date: 2024-02-15
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Certificate change of name company
Date: 14 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed century sport services LIMITED\certificate issued on 14/11/22
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-14
New address: 57a Broadway Leigh-on-Sea Essex SS9 1PE
Old address: Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Norton
Change date: 2020-01-06
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-23
Officer name: Dean Norton
Documents
Change person director company
Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Norton
Change date: 2011-12-01
Documents
Change person secretary company with change date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Kerry Norton
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Norton
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 04 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 04/07/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT
Documents
Legacy
Date: 03 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 03/06/05 from: 20-24 high street rayleigh essex SS6 7EF
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 30/01/02 from: 151 high street billericay essex CM12 9AB
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/97; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 01 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/12/95--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/95; full list of members
Documents
Legacy
Date: 10 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 08312709 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, HORIZON BUILDING,LONDON,E14 4AW
Number: | 09419152 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD MANOR FORD,CHELTENHAM,GL54 5RU
Number: | 08988357 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLONMACASH ROAD,CRAIGAVON,BT62 1LU
Number: | NI657808 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,CHELTENHAM,GL50 1EE
Number: | 09637546 |
Status: | ACTIVE |
Category: | Private Limited Company |
STE 37,LONDON,W2 1NS
Number: | 07609598 |
Status: | ACTIVE |
Category: | Private Limited Company |