CELLULAR SOLUTIONS AND SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Registration of charge 038377180003, created on 2024-10-31

View Document

24/10/2424 October 2024 Satisfaction of charge 038377180002 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

09/07/249 July 2024 Current accounting period extended from 2024-09-30 to 2024-11-30

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Appointment of Mr Ralph Gilbert as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Damian Christopher Mottram as a secretary on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Daniel Nicholas Gardner as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Jennifer Mary Mottram as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Damian Christopher Mottram as a director on 2024-04-24

View Document

07/05/247 May 2024 Cessation of Damian Christopher Mottram as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Cessation of Jennifer Mary Mottram as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Notification of Focus 4 U Ltd. as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Mr Christopher David Goodman as a director on 2024-04-24

View Document

07/05/247 May 2024 Registered office address changed from C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-05-07

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

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

View Accounts

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

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

04/06/204 June 2020 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 08/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 28500

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN REITH

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN REITH / 21/08/2018

View Document

21/08/1821 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN CHRISTOPHER MOTTRAM / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY MOTTRAM / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CHRISTOPHER MOTTRAM / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS GARDNER / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN REITH / 21/08/2018

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

20/10/1520 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038377180002

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS GARDNER / 22/09/2011

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH REITH / 07/11/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR KEITH REITH

View Document

16/10/0916 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 125 VALLEY DRIVE BRIGHTON EAST SUSSEX BN1 5LG

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 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