CELTIC ENGINEERING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Resolutions

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Notification of Terry Williams as a person with significant control on 2022-01-24

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

10/07/2010 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 263393

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR PETER HUGH BELLAIRS SYKES

View Document

26/06/2026 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 262393

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN KISS

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/10/1829 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

01/03/161 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/161 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 296154

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 329060

View Document

16/11/1216 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

19/03/1219 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BATCHELOR

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED KEITH BATCHELOR

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED MARTIN ROBERT ALAN KISS

View Document

19/10/0919 October 2009 SECRETARY APPOINTED DAVID WRIGHT

View Document

15/10/0915 October 2009 NC INC ALREADY ADJUSTED

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM BURNHILL BUSINESS CENTRE PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT UNITED KINGDOM

View Document

15/10/0915 October 2009 CURRSHO FROM 28/02/2010 TO 31/01/2010

View Document

15/10/0915 October 2009 123

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 410257

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED DAVID WRIGHT

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED DIREDEX LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

04/02/094 February 2009 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