CELERITAS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
05/11/245 November 2024 | Registration of charge 076969000003, created on 2024-10-25 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-31 |
24/02/2324 February 2023 | Registration of charge 076969000002, created on 2023-02-24 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
01/02/231 February 2023 | Appointment of Mrs Samantha Louise Stirling as a director on 2023-01-30 |
01/02/231 February 2023 | Termination of appointment of Benjamin Guy John Chater as a director on 2023-01-30 |
25/01/2325 January 2023 | Satisfaction of charge 076969000001 in full |
03/01/233 January 2023 | Registered office address changed from Office B2, 1st Floor the Priory Long Street Dursley Gloucestershire GL11 4HR England to Unit 7 Hemingway Centre Brunel Way, Thornbury Bristol BS35 3UR on 2023-01-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with updates |
28/04/2128 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076969000001 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS PAULTON BRISTOL BS39 7SX |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
08/09/178 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 15/08/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/11/1511 November 2015 | SECOND FILING WITH MUD 07/07/15 FOR FORM AR01 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 01/01/2015 |
03/08/153 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GUY JOHN CHATER / 15/03/2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/07/1410 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, PARK HOUSE BUSINESS CENTRE, 10 PARK STREET, BRISTOL, BRISTOL, BS1 5HX, ENGLAND |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/08/135 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/03/1321 March 2013 | 04/03/13 STATEMENT OF CAPITAL GBP 200 |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR BENJAMIN GUY JOHN CHATER |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, AVENUE BUSINESS CENTRE 17 NEW ROAD AVENUE, CHATHAM, KENT, ME4 6BA, ENGLAND |
03/08/123 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 26/07/2012 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BRAMLEY |
02/08/112 August 2011 | DIRECTOR APPOINTED MR PAUL JAY STIRLING |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL STIRLING |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 141 GILLINGHAM ROAD, GILLINGHAM, KENT, ME7 4EP, ENGLAND |
07/07/117 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CELERITAS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company