CENSOLUTIONS LTD

Register to unlock more data on OkredoRegister

CENSOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04931820

Incorporation date

14/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

32 Derby Street, Ormskirk, Lancashire L39 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon09/02/2026
Micro company accounts made up to 2025-09-30
dot icon10/09/2025
Registered office address changed from Woodland Lodge Log Cabin 20 Dunston Business Village Dunston Staffordshire ST18 9AB England to 32 Derby Street Ormskirk Lancashire L39 2BY on 2025-09-10
dot icon22/08/2025
Termination of appointment of Michael George Gaillard as a director on 2025-08-04
dot icon22/08/2025
Notification of Fenestration Consulting Solutions Limited as a person with significant control on 2025-08-04
dot icon22/08/2025
Cessation of Mike Gaillard as a person with significant control on 2025-08-04
dot icon22/08/2025
Cessation of Wayne Richard Rogerson as a person with significant control on 2025-08-04
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon29/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon09/03/2022
Registered office address changed from Barn 8 Office 7B Dunston Business Village Dunston Staffordshire ST18 9AB England to Woodland Lodge Log Cabin 20 Dunston Business Village Dunston Staffordshire ST18 9AB on 2022-03-09
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon04/01/2019
Registered office address changed from Unit 3 Penkridge Industrial Estate, Penkridge Stafford ST19 5NZ to Barn 8 Office 7B Dunston Business Village Dunston Staffordshire ST18 9AB on 2019-01-04
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Satisfaction of charge 1 in full
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Termination of appointment of Jane Frost as a secretary
dot icon23/12/2011
Termination of appointment of David Frost as a director
dot icon19/12/2011
Cancellation of shares. Statement of capital on 2011-12-19
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Purchase of own shares.
dot icon24/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon26/11/2009
Director's details changed for Wayne Richard Rogerson on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Michael George Gaillard on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr David Heath Frost on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Jane Vivien Frost on 2009-10-01
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 14/10/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/03/2007
Memorandum and Articles of Association
dot icon05/03/2007
Certificate of change of name
dot icon23/10/2006
Return made up to 14/10/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/02/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon14/10/2005
Location of register of members
dot icon14/10/2005
Registered office changed on 14/10/05 from: 71 compton road, baswich stafford staffordshire ST17 0BS
dot icon25/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/03/2005
Return made up to 14/10/04; full list of members
dot icon09/07/2004
New director appointed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+10.81 % *

* during past year

Cash in Bank

£77,807.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.91K
-
0.00
73.39K
-
2022
1
93.28K
-
0.00
70.21K
-
2023
1
57.10K
-
0.00
77.81K
-
2023
1
57.10K
-
0.00
77.81K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

57.10K £Descended-38.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.81K £Ascended10.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaillard, Michael George
Director
01/12/2003 - 04/08/2025
3
Rogerson, Wayne Richard
Director
14/10/2003 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENSOLUTIONS LTD

CENSOLUTIONS LTD is an(a) Active company incorporated on 14/10/2003 with the registered office located at 32 Derby Street, Ormskirk, Lancashire L39 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENSOLUTIONS LTD?

toggle

CENSOLUTIONS LTD is currently Active. It was registered on 14/10/2003 .

Where is CENSOLUTIONS LTD located?

toggle

CENSOLUTIONS LTD is registered at 32 Derby Street, Ormskirk, Lancashire L39 2BY.

What does CENSOLUTIONS LTD do?

toggle

CENSOLUTIONS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CENSOLUTIONS LTD have?

toggle

CENSOLUTIONS LTD had 1 employees in 2023.

What is the latest filing for CENSOLUTIONS LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with updates.