CENTURION MANAGEMENT SYSTEMS LIMITED

Unit 7 And Unit 6 Foundry Court Unit 7 And Unit 6 Foundry Court, Horsham, RH13 5PY, West Sussex, United Kingdom
StatusACTIVE
Company No.03020608
CategoryPrivate Limited Company
Incorporated10 Feb 1995
Age29 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

CENTURION MANAGEMENT SYSTEMS LIMITED is an active private limited company with number 03020608. It was incorporated 29 years, 4 months, 4 days ago, on 10 February 1995. The company address is Unit 7 And Unit 6 Foundry Court Unit 7 And Unit 6 Foundry Court, Horsham, RH13 5PY, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 030206080003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY

Change date: 2023-12-04

Old address: Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY

Old address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom

Change date: 2023-11-17

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Haslam

Change date: 2023-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-30

Psc name: Elmo Software Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England

New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ

Change date: 2023-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-21

Charge number: 030206080002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elmo Software Uk Holdings Limited

Change date: 2022-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030206080001

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB

Change date: 2022-04-01

New address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Haslam

Change date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Natalie Jayne Toms

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-15

Charge number: 030206080001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Nicola Mary Richards

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Craig James Derry Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gareth Burrows

Termination date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne King

Termination date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Jonathan Paul Richards

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Paul Richards

Termination date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Haslam

Appointment date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-07

Psc name: Elmo Software Uk Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-14

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-29

Psc name: Jonathan Paul Richards

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Mary Richards

Cessation date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 18 May 2016

Category: Capital

Type: SH01

Date: 2016-05-18

Capital : 27,626 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Anne King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 13 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-13

Capital : 22,100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 24 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Old address: Unit 18 Oakhurst Business Park Wilberforce Way Southwater West Sussex RH13 9RT England

Change date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chapman

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Keane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn John Keane

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Ross Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Old address: Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david burrows / 23/03/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/04/00--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/04/00--------- £ si 15@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/04/00--------- £ si 15@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF


Some Companies

AMPS ELECTRIC BIKES LTD

HEARTS OF OAK HOUSE,SEVENOAKS,TN13 1XR

Number:09541035
Status:ACTIVE
Category:Private Limited Company

D & E MACKAY(CONTRACTORS)LIMITED

CMS CAMERON MCKENNA,ABERDEEN,AB15 4ZT

Number:SC077222
Status:ACTIVE
Category:Private Limited Company

ECO-BAT TECHNOLOGIES USD LIMITED

COWLEY LODGE,MATLOCK,DE4 2LE

Number:08297126
Status:ACTIVE
Category:Private Limited Company

EMILEON LIMITED

C/O COLIN WILKS & CO LTD, SUITE2, DOUGLAS HOUSE 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:11497920
Status:ACTIVE
Category:Private Limited Company

SIX POINT BLUE TRADING LIMITED

6 ALDERTON CRESCENT,LONDON,NW4 3XT

Number:11342484
Status:ACTIVE
Category:Private Limited Company

SURGERY WORLDWIDE LIMITED

8 PINNER VIEW,HARROW,HA1 4QA

Number:07350192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source