Advanced company searchLink opens in new window

CENTRALIS BUILDING SOLUTIONS LTD

Company number 09620870

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)
15 Mar 2024 PSC04 Change of details for Robert George Atkins as a person with significant control on 15 March 2024
15 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 15 March 2024
06 Mar 2024 PSC04 Change of details for Robert George Atkins as a person with significant control on 3 November 2020
05 Jan 2024 PSC08 Notification of a person with significant control statement
05 Jan 2024 PSC04 Change of details for Robert George Atkins as a person with significant control on 1 November 2020
05 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
03 Mar 2021 CH01 Director's details changed for Miss Nicola Marie Teresa Fellows on 3 December 2020
03 Mar 2021 CH01 Director's details changed for Robert Atkins on 3 December 2020
18 Jan 2021 AD01 Registered office address changed from 17 Vicars Croft Rugeley Staffordshire WS15 3JU England to 38 Thornhill Road Streetly Sutton Coldfield B74 3EH on 18 January 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
03 Nov 2020 AP01 Appointment of Miss Nicola Marie Teresa Fellows as a director on 1 November 2020
25 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from 5 Audlem Road Stafford Staffordshire ST18 0GN England to 17 Vicars Croft Rugeley Staffordshire WS15 3JU on 10 January 2020
01 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
03 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
06 Nov 2017 AD01 Registered office address changed from 17 Vicars Croft Rugeley Staffordshire WS15 3JU England to 5 Audlem Road Stafford Staffordshire ST18 0GN on 6 November 2017
26 Jul 2017 AA Total exemption full accounts made up to 30 June 2017