CETUS SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

08/05/258 May 2025 Termination of appointment of Johan Jonas Fredrik Hasselberg as a director on 2025-04-29

View Document

08/05/258 May 2025 Appointment of Mr Carl Albin Magnus Lonn as a director on 2025-05-01

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Linda Alexandra Höljö as a director on 2024-01-09

View Document

18/01/2418 January 2024 Termination of appointment of Martin James Thompson as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Mr Christopher Paul Hudson as a director on 2024-01-09

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

01/12/211 December 2021 Director's details changed for Martin James Thompson on 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATHERINE ENGLISH / 17/01/2020

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ENGLISH / 17/01/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

07/11/197 November 2019 CESSATION OF GILLIAN RUMGAY AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RUMGAY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 DIRECTOR APPOINTED MR ROBERT ANDREW SIMS

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RENOWN HOUSE MERCHANTS QUAY SALFORD M50 3SS ENGLAND

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CESSATION OF PAUL PHILLIP KIVEAL AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KIVEAL

View Document

05/12/185 December 2018 CESSATION OF GARY HYMAN AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MISS KERRY ANNE O'HIGGINS

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HYMAN

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

29/06/1729 June 2017 CESSATION OF IAN STEWART EPSTEIN AS A PSC

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM PARKGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW

View Document

22/06/1722 June 2017 ADOPT ARTICLES 30/05/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN EPSTEIN

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 DIRECTOR APPOINTED MR GARY DAVID HYMAN

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY-ANNE LAYTON

View Document

30/12/1530 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 ADOPT ARTICLES 03/12/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ADAMSON / 26/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY THATCHER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR IAN STEWART EPSTEIN

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 400088

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1416 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1416 January 2014 SUB-DIVISION 28/12/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR GARY ANTONY THATCHER

View Document

11/12/1311 December 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS JANE ENGLISH

View Document

18/10/1318 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/138 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 88

View Document

08/10/138 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE SMITH

View Document

04/07/124 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALACHY TONER

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ENGLISH / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY AUGUSTINE BRENDAN TONER / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ADAMSON / 20/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE CATHERINE ENGLISH / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY-ANNE LAYTON / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIP KIVEAL / 20/01/2011

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS MELANIE SMITH

View Document

28/05/1028 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY-ANNE LAYTON / 08/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIP KIVEAL / 08/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY AUGUSTINE BRENDAN TONER / 08/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/0916 December 2009 RE TERMS OF PROPOSED CONTRACT 29/11/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MS GILLIAN ADAMSON

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR PAUL PHILLIP KIVEAL

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KELLY-ANNE LAYTON / 08/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY TONER / 08/05/2008

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED KELLY-ANNE LAYTON

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 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