CELTEST COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 015333700007, created on 2025-07-18

View Document (might not be available)

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document (might not be available)

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document (might not be available)

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document (might not be available)

03/12/243 December 2024 Change of details for Celt Bidco Limited as a person with significant control on 2024-02-19

View Document (might not be available)

08/10/248 October 2024 Registration of charge 015333700006, created on 2024-10-07

View Document (might not be available)

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 015333700005 in full

View Document (might not be available)

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

View Accounts

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document (might not be available)

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document (might not be available)

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document (might not be available)

16/11/2316 November 2023 Appointment of Mr Jason Scott Tom Chinery as a director on 2023-11-09

View Document (might not be available)

15/11/2315 November 2023 Termination of appointment of Gary James Jones as a director on 2023-04-30

View Document (might not be available)

06/11/236 November 2023 Termination of appointment of Eric Robert Goulden as a director on 2023-04-30

View Document (might not be available)

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document (might not be available)

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

09/06/239 June 2023 Registration of charge 015333700005, created on 2023-06-05

View Document (might not be available)

25/01/2325 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

13/01/2313 January 2023 Satisfaction of charge 015333700004 in full

View Document (might not be available)

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

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Statement of company's objects

View Document

06/05/226 May 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document (might not be available)

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of Mr Thomas Gray as a secretary on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Termination of appointment of Arwel Morris Jones as a secretary on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Cessation of Gary James Jones as a person with significant control on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Cessation of Eric Robert Goulden as a person with significant control on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Notification of Celt Bidco Limited as a person with significant control on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Appointment of Mr Stuart Abbs as a director on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Appointment of Mr Paul Barry as a director on 2022-04-29

View Document (might not be available)

03/05/223 May 2022 Appointment of Mr David George Harrison as a director on 2022-04-29

View Document (might not be available)

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Change of details for Mr Eric Robert Goulden as a person with significant control on 2022-02-01

View Document (might not be available)

01/02/221 February 2022 Notification of Gary James Jones as a person with significant control on 2022-02-01

View Document (might not be available)

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document (might not be available)

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document (might not be available)

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document (might not be available)

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document (might not be available)

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES JONES / 10/04/2018

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ARWEL MORRIS JONES / 10/04/2018

View Document (might not be available)

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT GOULDEN / 10/04/2018

View Document (might not be available)

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document (might not be available)

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document (might not be available)

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document (might not be available)

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document (might not be available)

30/12/1430 December 2014 ADO5 CHANGE RO JURISDICTION FROM ENGLAND AND WALES TO WALES

View Document (might not be available)

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document (might not be available)

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ARWEL MORRIS JONES / 29/10/2013

View Document (might not be available)

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/06/1326 June 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 22/05/2013

View Document (might not be available)

26/06/1326 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 230000

View Document (might not be available)

26/06/1326 June 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 22/05/2013

View Document (might not be available)

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document (might not be available)

16/10/1216 October 2012 AUDITOR'S RESIGNATION

View Document (might not be available)

10/04/1210 April 2012 ADOPT ARTICLES 13/03/2012

View Document (might not be available)

10/04/1210 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 130000

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR GARY JAMES JONES

View Document (might not be available)

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document (might not be available)

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document (might not be available)

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/12/2008

View Document (might not be available)

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GOULDEN / 01/12/2008

View Document (might not be available)

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document (might not be available)

02/02/082 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document (might not be available)

02/05/072 May 2007 SECRETARY RESIGNED

View Document (might not be available)

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

10/12/0610 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document (might not be available)

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: CYTTIR LANE CAERNARFON ROAD BANGOR GWYNEDD LL57 4DA

View Document (might not be available)

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document (might not be available)

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/12/0310 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document (might not be available)

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document (might not be available)

03/12/023 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/01/0216 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document (might not be available)

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document (might not be available)

29/12/9929 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/05/9928 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/12/9816 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document (might not be available)

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document (might not be available)

29/12/9729 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

20/12/9620 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document (might not be available)

18/12/9418 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

18/12/9418 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document (might not be available)

18/10/9418 October 1994

View Document (might not be available)

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/05/9417 May 1994 Resolutions

View Document (might not be available)

17/05/9417 May 1994

View Document (might not be available)

17/05/9417 May 1994 Resolutions

View Document (might not be available)

17/05/9417 May 1994 Resolutions

View Document (might not be available)

17/05/9417 May 1994 22500 @ £1 13/05/94

View Document (might not be available)

17/05/9417 May 1994

View Document (might not be available)

17/05/9417 May 1994 £ NC 7500/30000 13/05/94

View Document (might not be available)

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document (might not be available)

20/12/9320 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document (might not be available)

20/12/9320 December 1993

View Document (might not be available)

05/03/935 March 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document (might not be available)

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document (might not be available)

13/01/9213 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document (might not be available)

13/01/9213 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document (might not be available)

13/01/9213 January 1992

View Document (might not be available)

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document (might not be available)

21/01/9121 January 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document (might not be available)

12/01/9012 January 1990

View Document (might not be available)

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document (might not be available)

12/01/9012 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document (might not be available)

14/03/8914 March 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

14/03/8914 March 1989

View Document (might not be available)

07/04/887 April 1988 Resolutions

View Document (might not be available)

07/04/887 April 1988 Resolutions

View Document (might not be available)

07/04/887 April 1988 Resolutions

View Document (might not be available)

07/04/887 April 1988

View Document (might not be available)

07/04/887 April 1988 CAPIT £7400 15/02/88

View Document (might not be available)

07/04/887 April 1988

View Document (might not be available)

07/04/887 April 1988 NC INC ALREADY ADJUSTED

View Document (might not be available)

07/04/887 April 1988

View Document (might not be available)

18/01/8818 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

18/01/8818 January 1988

View Document (might not be available)

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document (might not be available)

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document (might not be available)

11/04/8711 April 1987

View Document (might not be available)

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

15/12/8615 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document (might not be available)

09/12/809 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

09/12/809 December 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information