CELTEST COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 015333700007, created on 2025-07-18 |
16/01/2516 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
16/01/2516 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
03/12/243 December 2024 | Change of details for Celt Bidco Limited as a person with significant control on 2024-02-19 |
08/10/248 October 2024 | Registration of charge 015333700006, created on 2024-10-07 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
18/07/2418 July 2024 | Satisfaction of charge 015333700005 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
10/12/2310 December 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
16/11/2316 November 2023 | Appointment of Mr Jason Scott Tom Chinery as a director on 2023-11-09 |
15/11/2315 November 2023 | Termination of appointment of Gary James Jones as a director on 2023-04-30 |
06/11/236 November 2023 | Termination of appointment of Eric Robert Goulden as a director on 2023-04-30 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
09/06/239 June 2023 | Registration of charge 015333700005, created on 2023-06-05 |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-01 with updates |
13/01/2313 January 2023 | Satisfaction of charge 015333700004 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Accounts for a small company made up to 2022-02-28 |
06/05/226 May 2022 | Memorandum and Articles of Association |
06/05/226 May 2022 | Statement of company's objects |
06/05/226 May 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
04/05/224 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-29 |
03/05/223 May 2022 | Termination of appointment of Arwel Morris Jones as a secretary on 2022-04-29 |
03/05/223 May 2022 | Cessation of Gary James Jones as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Cessation of Eric Robert Goulden as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Notification of Celt Bidco Limited as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Appointment of Mr Stuart Abbs as a director on 2022-04-29 |
03/05/223 May 2022 | Appointment of Mr Paul Barry as a director on 2022-04-29 |
03/05/223 May 2022 | Appointment of Mr David George Harrison as a director on 2022-04-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Change of details for Mr Eric Robert Goulden as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Notification of Gary James Jones as a person with significant control on 2022-02-01 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
26/11/2126 November 2021 | Accounts for a small company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
03/12/193 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/11/1927 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
28/11/1828 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES JONES / 10/04/2018 |
10/04/1810 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / ARWEL MORRIS JONES / 10/04/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT GOULDEN / 10/04/2018 |
04/12/174 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
01/12/161 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
25/11/1525 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
30/12/1430 December 2014 | ADO5 CHANGE RO JURISDICTION FROM ENGLAND AND WALES TO WALES |
03/12/143 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
27/10/1427 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
03/12/133 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
29/10/1329 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ARWEL MORRIS JONES / 29/10/2013 |
12/08/1312 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
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 |
26/06/1326 June 2013 | 22/05/13 STATEMENT OF CAPITAL GBP 230000 |
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 |
06/12/126 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
04/12/124 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
16/10/1216 October 2012 | AUDITOR'S RESIGNATION |
10/04/1210 April 2012 | ADOPT ARTICLES 13/03/2012 |
10/04/1210 April 2012 | 13/03/12 STATEMENT OF CAPITAL GBP 130000 |
17/01/1217 January 2012 | DIRECTOR APPOINTED MR GARY JAMES JONES |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
01/12/111 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
01/12/101 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
29/11/1029 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
03/01/103 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
09/12/099 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR GARY JONES |
15/01/0915 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/12/2008 |
15/01/0915 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC GOULDEN / 01/12/2008 |
19/11/0819 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
02/02/082 February 2008 | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS |
06/12/076 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
02/05/072 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
10/12/0610 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: CYTTIR LANE CAERNARFON ROAD BANGOR GWYNEDD LL57 4DA |
13/01/0613 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
04/01/064 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/12/0310 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
10/12/0210 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
03/12/023 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
05/07/025 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0216 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
19/12/0019 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
29/12/9929 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
27/07/9927 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
28/05/9928 May 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/12/9816 December 1998 | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
20/10/9820 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
29/12/9729 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
29/12/9729 December 1997 | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
20/12/9620 December 1996 | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
12/08/9612 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
18/12/9518 December 1995 | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
18/12/9518 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
18/12/9418 December 1994 | RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS |
18/12/9418 December 1994 | SECRETARY'S PARTICULARS CHANGED |
18/12/9418 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
18/10/9418 October 1994 | |
18/10/9418 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/9417 May 1994 | Resolutions |
17/05/9417 May 1994 | |
17/05/9417 May 1994 | Resolutions |
17/05/9417 May 1994 | Resolutions |
17/05/9417 May 1994 | 22500 @ £1 13/05/94 |
17/05/9417 May 1994 | |
17/05/9417 May 1994 | £ NC 7500/30000 13/05/94 |
20/12/9320 December 1993 | SECRETARY'S PARTICULARS CHANGED |
20/12/9320 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
20/12/9320 December 1993 | RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS |
20/12/9320 December 1993 | |
05/03/935 March 1993 | RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS |
12/11/9212 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
13/01/9213 January 1992 | RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS |
13/01/9213 January 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/01/9213 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
13/01/9213 January 1992 | |
21/01/9121 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
21/01/9121 January 1991 | RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS |
12/01/9012 January 1990 | |
12/01/9012 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
12/01/9012 January 1990 | RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS |
14/03/8914 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 |
14/03/8914 March 1989 | RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS |
14/03/8914 March 1989 | |
07/04/887 April 1988 | Resolutions |
07/04/887 April 1988 | Resolutions |
07/04/887 April 1988 | Resolutions |
07/04/887 April 1988 | |
07/04/887 April 1988 | CAPIT £7400 15/02/88 |
07/04/887 April 1988 | |
07/04/887 April 1988 | NC INC ALREADY ADJUSTED |
07/04/887 April 1988 | |
18/01/8818 January 1988 | RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS |
18/01/8818 January 1988 | |
18/01/8818 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
11/04/8711 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
11/04/8711 April 1987 | |
11/04/8711 April 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
15/12/8615 December 1986 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02 |
09/12/809 December 1980 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/809 December 1980 | CERTIFICATE OF INCORPORATION |
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