CENPAC (A.I.S.) LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-02-07 View Report
Officers. Appointment date: 2023-11-23. Officer name: Mrs Susan Potter-Price. 2023-11-23 View Report
Officers. Termination date: 2023-11-23. Officer name: Andrew David Green. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type small. 2023-01-24 View Report
Officers. Appointment date: 2022-11-23. Officer name: Mr Jonathan Anthony Creasey. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type small. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type small. 2021-02-10 View Report
Officers. Appointment date: 2020-08-05. Officer name: Mr Peter Anthony Harding. 2020-08-05 View Report
Officers. Officer name: Mr Damian Francis Clarke. Appointment date: 2020-08-05. 2020-08-05 View Report
Officers. Officer name: Mrs Susan Jane Kemp. Appointment date: 2020-07-29. 2020-07-29 View Report
Officers. Officer name: Andrew Thorpe. Termination date: 2020-07-20. 2020-07-21 View Report
Officers. Officer name: Shane Longhorne. Termination date: 2020-07-14. 2020-07-15 View Report
Officers. Officer name: Sheila Ann Cooper. Termination date: 2020-07-07. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Officers. Officer name: John Charles Morris. Termination date: 2020-03-25. 2020-04-06 View Report
Accounts. Accounts type small. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type small. 2019-01-28 View Report
Officers. Appointment date: 2018-07-19. Officer name: Mr Andrew Thorpe. 2018-07-19 View Report
Officers. Termination date: 2018-07-19. Officer name: Thomas Deacon. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type small. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type full. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type full. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type full. 2015-03-04 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Address. Change date: 2014-05-01. Old address: Sheward House Cranmore Avenue Shirley,Solihull West Midlands B90 4LF. 2014-05-01 View Report
Accounts. Accounts type full. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type full. 2013-02-06 View Report
Officers. Officer name: Mr Jonathan Nigel Stoker. 2012-07-17 View Report
Officers. Officer name: John Harding. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Accounts. Accounts type full. 2012-01-31 View Report
Officers. Officer name: Mrs Susan Potter-Price. 2011-12-07 View Report
Officers. Officer name: Amanda Smith. 2011-10-26 View Report
Officers. Officer name: Mr Andrew David Green. 2011-07-08 View Report
Officers. Officer name: Austin Harper. 2011-07-08 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Accounts. Accounts type full. 2011-01-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-11-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-11-01 View Report
Officers. Change date: 2010-08-23. Officer name: Shane Longhorne. 2010-09-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-06-11 View Report