CELERITY SYSTEMS N.A. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-03-04 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 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 NORTH YORKSHIRE DL9 4GA UNITED KINGDOM

View Document

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

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092310510001

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 CURREXT FROM 30/09/2017 TO 31/01/2018

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REGINALD HALL / 14/12/2015

View Document

14/12/1514 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 6 EASTON WAY COLBORN NORTH YORKSHIRE DL9 4GA

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED CELERITY SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 14/12/15

View Document

14/12/1514 December 2015 17/09/15 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR ROBIN JAMES ANDERSON

View Document

18/11/1518 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 ADOPT ARTICLES 12/11/2014

View Document

02/10/152 October 2015 12/11/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 DIRECTOR APPOINTED MR ANTHONY ASHTON WOODHOUSE

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR JAMES MICHAEL BARKER

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information