CELSIUS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 16/10/2516 October 2025 New | Cancellation of shares. Statement of capital on 2024-05-24 |
| 16/10/2516 October 2025 New | Purchase of own shares. |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/11/2422 November 2024 | Termination of appointment of Helen Poxon as a director on 2024-11-22 |
| 14/11/2414 November 2024 | Termination of appointment of a secretary |
| 13/11/2413 November 2024 | Appointment of Mrs Abbie Charlton as a secretary on 2024-11-13 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/05/2424 May 2024 | Termination of appointment of Robert John Brookes as a director on 2024-05-24 |
| 27/02/2427 February 2024 | Registration of charge 060420130002, created on 2024-02-22 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/07/2324 July 2023 | Appointment of Mr Thomas Matthew Poxon as a director on 2023-07-24 |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 29/03/2129 March 2021 | PREVEXT FROM 30/06/2020 TO 31/12/2020 |
| 23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / CELSIUS INVESTMENTS LIMITED / 01/09/2019 |
| 26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 24/04/2024 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060420130001 |
| 23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILLYER |
| 23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WINKLES |
| 19/03/2019 March 2020 | CHANGE PERSON AS SECRETARY |
| 18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN POXON / 18/03/2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEAN HILLYER / 30/01/2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
| 05/12/185 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WINKLES / 28/09/2018 |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM FOUR OAKS TAXATION & ACCOUNTING SERVICES SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BATE |
| 25/04/1825 April 2018 | DIRECTOR APPOINTED MR TERENCE JAMES BATE |
| 20/04/1820 April 2018 | DIRECTOR APPOINTED MR MARTIN WINKLES |
| 20/04/1820 April 2018 | DIRECTOR APPOINTED MR STEPHEN DEAN HILLYER |
| 02/02/182 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
| 16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELSIUS INVESTMENTS LIMITED |
| 10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROOKES / 10/07/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROOKES / 14/04/2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/01/1618 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/01/1520 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROOKES / 09/12/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/01/1325 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BATE |
| 27/03/1227 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/07/115 July 2011 | DIRECTOR APPOINTED MR TERENCE JAMES BATE |
| 04/07/114 July 2011 | DIRECTOR APPOINTED MR ROBERT JOHN BROOKES |
| 04/07/114 July 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
| 04/02/114 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 07/01/117 January 2011 | DIRECTOR APPOINTED MRS HELEN POXON |
| 07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GLYN POXON |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/03/102 March 2010 | CURREXT FROM 31/01/2010 TO 30/06/2010 |
| 01/02/101 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 03/06/093 June 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 01/06/091 June 2009 | APPOINTMENT TERMINATED SECRETARY CERI WILKES |
| 05/04/095 April 2009 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 17/02/0917 February 2009 | DISS40 (DISS40(SOAD)) |
| 17/02/0917 February 2009 | DIRECTOR APPOINTED GLYN POXON |
| 17/02/0917 February 2009 | SECRETARY APPOINTED CERI ANN WILKES |
| 17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM BROOKFIELD DRIVE CANNOCK STAFFORDSHIRE WS11 0JN |
| 17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 23/12/0823 December 2008 | FIRST GAZETTE |
| 26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 26/04/0726 April 2007 | SECRETARY RESIGNED |
| 26/04/0726 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | COMPANY NAME CHANGED INTERCITY SUPPLIES LIMITED CERTIFICATE ISSUED ON 19/04/07 |
| 04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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