CELL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
22/05/2522 May 2025 | Confirmation statement made on 2024-11-30 with no updates |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Micro company accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Cessation of Ermiyas Yeneayehu as a person with significant control on 2024-05-14 |
15/03/2415 March 2024 | Registered office address changed from Unit 5 Broughton Lane Manchester M8 9TZ England to Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
02/11/232 November 2023 | Micro company accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Registered office address changed from Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to Unit 5 Broughton Lane Manchester M8 9TZ on 2023-06-30 |
21/01/2321 January 2023 | Micro company accounts made up to 2021-12-31 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Registered office address changed from Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS England to Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2022-11-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Termination of appointment of Ermiyas Yeneayehu as a director on 2022-10-05 |
05/10/225 October 2022 | Appointment of Mrs Laila Dakir as a director on 2022-10-05 |
05/10/225 October 2022 | Notification of Laila Dakir as a person with significant control on 2022-10-05 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 35 ST LEVAN ROAD PLYMOUTH DEVON PL2 3AE UNITED KINGDOM |
19/02/1419 February 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL OXENHAM / 30/11/2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL OXENHAM / 30/11/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/12/1218 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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