About

Registered Number: 04723715
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Coppice, Petteridge Lane, Matfield, Kent, TN12 7LP

 

Based in Kent, Cencom Solutions Ltd was setup in 2003. We do not know the number of employees at this company. This company has 4 directors listed as Milne, Cenydd Brian, Portch, Nicholas John, Holder, Katherine Diane, Warrener, Tina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Cenydd Brian 04 April 2003 - 1
PORTCH, Nicholas John 05 April 2004 - 1
HOLDER, Katherine Diane 04 April 2003 01 July 2015 1
WARRENER, Tina 01 March 2005 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 June 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
RESOLUTIONS - N/A 15 August 2007
169 - Return by a company purchasing its own shares 15 August 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
RESOLUTIONS - N/A 20 June 2005
RESOLUTIONS - N/A 20 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 24 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.