Advanced company searchLink opens in new window

CENTRALIZED SYSTEMS LTD

Company number 12356416

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 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
20 Jul 2022 CERTNM Company name changed shc systems management LTD\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
27 Jun 2022 AA Micro company accounts made up to 31 December 2021
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
22 Mar 2022 CH01 Director's details changed for Mr Lee Garratt on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mr Lee Garratt as a person with significant control on 22 March 2022
22 Mar 2022 PSC04 Change of details for Charlotte Garratt as a person with significant control on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Misselbrooks, Alva House Valley Drive Gravesend DA12 5UE on 22 March 2022
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
11 Mar 2020 PSC01 Notification of Charlotte Garratt as a person with significant control on 4 March 2020
11 Mar 2020 PSC04 Change of details for Mr Lee Garratt as a person with significant control on 11 March 2020
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 2
10 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-10
  • GBP 1