CELLTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

02/05/252 May 2025 Secretary's details changed for Mr Stephen Evans on 2025-05-02

View Document

11/11/2411 November 2024 Appointment of Mrs Katy Evans as a director on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026450900004

View Document

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNIT 9A BARNFIELD INDUSTRIAL ESTATE TIPTON WEST MIDLANDS DY4 9DP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP EVANS / 17/09/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEWMAN FOGGIN / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD WILLIAM DALZIEL / 17/09/2018

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026450900003

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026450900002

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED CELLTEX FABRICATIONS LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW DONALD WILLIAM DALZIEL

View Document

14/05/1514 May 2015 RE PURCHASE OF DEBTS AGREEMENT, FINANCIAL ASSISTANCE, OTHER COMPANY BUSINESS 30/04/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR STEPHEN PHILIP EVANS

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY EVANS

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW NEWMAN FOGGIN

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026450900002

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD JAMES EVANS / 19/01/2015

View Document

22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY APPOINTED MR STEPHEN EVANS

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE EVANS / 31/08/2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE EVANS

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

16/04/1216 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS JOANNE EVANS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

22/10/0922 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 £ IC 106/57 15/11/06 £ SR 49@1=49

View Document

13/12/0613 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS; AMEND

View Document

15/09/0315 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 12/09/02; CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/09/9117 September 1991 SECRETARY RESIGNED

View Document

12/09/9112 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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