CELLULAR SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Nicholas John Burke as a secretary on 2025-05-31

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-05-31

View Document

07/02/257 February 2025 Director's details changed for Mrs Liza Marie Roberts on 2025-02-06

View Document

07/02/257 February 2025 Secretary's details changed for Mr Nicholas John Burke on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mr Stephen Michael Roberts on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Communications Plus Limited as a person with significant control on 2025-02-06

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/06/243 June 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-11-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Michael Angus Bowers as a director on 2021-08-02

View Document

03/08/213 August 2021 Cessation of Micahel Angus Bowers as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Cessation of Eileen Marie Bowers as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Notification of Communications Plus Limited as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mr Nicholas John Burke as a secretary on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mr Stephen Michael Roberts as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mrs Liza Marie Roberts as a director on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Eileen Marie Bowers as a secretary on 2021-08-02

View Document

29/07/2129 July 2021 Satisfaction of charge 4 in full

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Satisfaction of charge 2 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 3 in full

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

19/02/1819 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/06/169 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGUS BOWERS / 01/01/2015

View Document

19/05/1519 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARIE BOWERS / 01/01/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 SUBDIVISION 18/12/2014

View Document

19/01/1519 January 2015 SUB-DIVISION 18/12/14

View Document

19/01/1519 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/05/1322 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 7B TOWER HOUSE ST. CATHERINE'S COURT SUNDERLAND TYNE & WEAR SR5 3XJ

View Document

20/05/1020 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/098 February 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 SHARES AGREEMENT OTC

View Document

05/04/075 April 2007 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