Advanced company searchLink opens in new window

CENTRA CONSULT CONTRACT SERVICES LIMITED

Company number SC467555

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
16 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
06 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Peter Mckernan as a director on 31 December 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Andrew Bayne on 1 January 2015
21 Jan 2015 CH01 Director's details changed for Peter Mckernan on 1 January 2015
28 May 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 August 2014
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 100