CELTECH SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH MILLS / 14/11/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM WEST SIDE 12A NUNTHORPE CLOSE HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6JF

View Document

25/10/1625 October 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/10/1327 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH MILLS / 07/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY RT BLACK & CO LIMITED

View Document

20/10/0920 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BLACK & SEVERN NOMINEES & SECRETARIES LIMITED / 01/09/2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 17 MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6SS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 17A YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED CRIMSON SMILE LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 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