CELSIUS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Termination of appointment of Helen Poxon as a director on 2024-11-22

View Document

14/11/2414 November 2024 Termination of appointment of a secretary

View Document

13/11/2413 November 2024 Appointment of Mrs Abbie Charlton as a secretary on 2024-11-13

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Termination of appointment of Robert John Brookes as a director on 2024-05-24

View Document

27/02/2427 February 2024 Registration of charge 060420130002, created on 2024-02-22

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Appointment of Mr Thomas Matthew Poxon as a director on 2023-07-24

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / CELSIUS INVESTMENTS LIMITED / 01/09/2019

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060420130001

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WINKLES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILLYER

View Document

19/03/2019 March 2020 CHANGE PERSON AS SECRETARY

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN POXON / 18/03/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEAN HILLYER / 30/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WINKLES / 28/09/2018

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE BATE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR TERENCE JAMES BATE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR STEPHEN DEAN HILLYER

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MARTIN WINKLES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELSIUS INVESTMENTS LIMITED

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROOKES / 10/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROOKES / 14/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROOKES / 09/12/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE BATE

View Document

27/03/1227 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR TERENCE JAMES BATE

View Document

04/07/114 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 100

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR ROBERT JOHN BROOKES

View Document

04/02/114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MRS HELEN POXON

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN POXON

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/102 March 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY CERI WILKES

View Document

05/04/095 April 2009 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED GLYN POXON

View Document

17/02/0917 February 2009 SECRETARY APPOINTED CERI ANN WILKES

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM BROOKFIELD DRIVE CANNOCK STAFFORDSHIRE WS11 0JN

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED INTERCITY SUPPLIES LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

04/01/074 January 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