CELTIC BUSINESS SERVICES LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1916 September 2019 APPLICATION FOR STRIKING-OFF

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 9 OUTWOOD FARM CLOSE BILLERICAY ESSEX CM11 2ND ENGLAND

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM . P.O. BOX 5842 BASILDON ESSEX SS16 6JP

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOSEPH ANDREW FOX / 17/05/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 5842 P.O. BOX 5842 BASILDON ESSEX SS16 6JP ENGLAND

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6 THORNDON HALL THORNDON PARK INGRAVE BRENTWOOD ESSEX CM13 3RJ

View Document

03/11/143 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOSEPH ANDREW FOX / 01/08/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM DAVID WEBB + CO 492 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9LD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOSEPH ANDREW FOX / 01/01/2013

View Document

11/09/1311 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR OAKLEY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR OAKLEY

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM THE BAKER SUITE 2ND FLOOR GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 9LY ENGLAND

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE BAKER SUITE 2ND FLOOR GROVEN HOUSE GROVEN WALK CORRINGHAM ESSEX SS17 9LY

View Document

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/11/1111 November 2011 21/08/11 NO CHANGES

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/08/1124 August 2011 07/01/11 STATEMENT OF CAPITAL GBP 5000

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 5842 BASILDON ESSEX SS16 6JP

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 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