CENTURION TRAINING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04726992 |
Category | Private Limited Company |
Incorporated | 08 Apr 2003 |
Age | 21 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
CENTURION TRAINING SOLUTIONS LIMITED is an active private limited company with number 04726992. It was incorporated 21 years, 1 month, 20 days ago, on 08 April 2003. The company address is 2 Rothersthorpe Avenue 2 Rothersthorpe Avenue, Northampton, NN4 8JH, Northamptonshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Termination secretary company with name termination date
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kieran John Harry Roger
Termination date: 2024-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran John Harry Rogers
Termination date: 2024-02-05
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
New address: 2 Rothersthorpe Avenue Rothersthorpe Trading Estate Far Cotton Northampton Northamptonshire NN4 8JH
Old address: 60 st James Mill Road Northampton Northamptonshire NN5 5JP
Change date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-31
Psc name: Mr Val Francis Edward Rogers
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-31
Officer name: Mr Val Francis Edward Rogers
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 31 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Amanda Rogers
Termination date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kathryn Rogers
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Val Francis Edward Rogers
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Kieran John Harry Rogers
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-31
Officer name: Kathryn Amanda Rogers
Documents
Appoint person secretary company with name date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kieran John Harry Roger
Appointment date: 2017-09-01
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change account reference date company current extended
Date: 16 Aug 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-05
Old address: Building 25 Northampton Science Park Kings Park Road Moulton Park Northampton Northamptonshire NN3 6LG
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: Building 13 Northampton Science Park Kings Park Road Moulton Park Northampton NN3 6LG
Change date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / val rogers / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 21/04/06 from: moulton park business centre redhouse road moulton park northampton northamptonshire NN3 6AQ
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 23 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 23/10/03 from: 5 rothesay road northampton northamptonshire NN2 7ES
Documents
Legacy
Date: 28 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/10/03
Documents
Legacy
Date: 28 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06106000 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT
Number: | 09114890 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EJS ELECTRICAL CONTRACTORS LTD
KHALI COTTAGE 41 MAIN STREET,DRIFFIELD,YO25 9XL
Number: | 09712542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7.04 THE DECO BUILDING THE PAINTWORKS,BRISTOL,BS4 3EH
Number: | OC420946 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CAYZER HOUSE,LONDON,SW1E 6NN
Number: | 11049373 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 113 SAPPHIRE COURT,LONDON,E15 2GG
Number: | 10945082 |
Status: | ACTIVE |
Category: | Private Limited Company |