CELERITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Andrea Preston as a director on 2021-05-31

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 6 EASTON WAY COLBURN CATTERICK GARRISON DL9 4GA ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 43 CONISCLIFFE ROAD DARLINGTON CO .DURHAM DL3 7EH

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071399590001

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ROBIN JAMES ANDERSON

View Document

18/02/1618 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 01/02/14 STATEMENT OF CAPITAL GBP 200

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED LOMBARD AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM C/O NICK VASSILOUNIS 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH UNITED KINGDOM

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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