Advanced company searchLink opens in new window

CENTRIC OFFICE SOLUTIONS LIMITED

Company number 02225986

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 May 2024 CH01 Director's details changed for Mr Ian Flanagan on 30 May 2024
31 May 2024 PSC05 Change of details for Centric Group Ltd as a person with significant control on 30 May 2024
31 May 2024 AD01 Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 31 May 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Mark Andrew Foster as a director on 28 April 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB United Kingdom to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 9 February 2022
01 Feb 2022 AP01 Appointment of Mr Mark Andrew Foster as a director on 5 January 2022
31 Jan 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
05 Nov 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY England to Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB on 2 November 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 CC04 Statement of company's objects
17 Feb 2021 TM01 Termination of appointment of Stuart Frank Bucknall as a director on 15 February 2021
17 Feb 2021 TM01 Termination of appointment of Ian Downward as a director on 15 February 2021
17 Feb 2021 AP01 Appointment of Mr Ian Flanagan as a director on 15 February 2021
17 Feb 2021 AD01 Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Philip James Sloan as a director on 15 February 2021
17 Feb 2021 TM02 Termination of appointment of Ian Downward as a secretary on 15 February 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
04 Feb 2021 MR04 Satisfaction of charge 5 in full
27 Jan 2021 CH01 Director's details changed for Mr Philip James Sloan on 27 January 2021