CELERITAS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/11/245 November 2024 Registration of charge 076969000003, created on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Registration of charge 076969000002, created on 2023-02-24

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Appointment of Mrs Samantha Louise Stirling as a director on 2023-01-30

View Document

01/02/231 February 2023 Termination of appointment of Benjamin Guy John Chater as a director on 2023-01-30

View Document

25/01/2325 January 2023 Satisfaction of charge 076969000001 in full

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076969000001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 15/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/11/1511 November 2015 SECOND FILING WITH MUD 07/07/15 FOR FORM AR01

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 01/01/2015

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GUY JOHN CHATER / 15/03/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

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

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR BENJAMIN GUY JOHN CHATER

View Document

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

View Document

03/08/123 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 26/07/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRAMLEY

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR PAUL JAY STIRLING

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STIRLING

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 141 GILLINGHAM ROAD, GILLINGHAM, KENT, ME7 4EP, ENGLAND

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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