CELDIS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Gavin Peter Hodgson-Silke on 2024-11-14

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-07-02

View Document

23/06/2323 June 2023 Full accounts made up to 2022-07-03

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-07-04

View Document

15/07/2115 July 2021 Full accounts made up to 2020-06-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARVEY WOODFORD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR DARREL SCOTT JACKSON

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR RICHARD EDEN

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM HEFFERNAN

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR HARVEY WOODFORD

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR LIAM ANTHONY HEFFERNAN

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWELL

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER FARNELL LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR. MICHAEL RYAN MCCOY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN WEBB

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR. WILLIAM READ CROWELL

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR. MICHAEL RYAN MCCOY

View Document

20/01/1720 January 2017 CURREXT FROM 30/01/2017 TO 30/06/2017

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 TERMINATE DIR APPOINTMENT

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PRIEST

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MS HELEN MARGARET WILLIS

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARGENT WHITELING / 05/11/2012

View Document

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PRIEST / 20/04/2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR MARK RICHARD PRIEST

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR DAVID JOHN GASKIN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN MANSON

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CADBURY

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GASKIN

View Document

08/05/098 May 2009 DIRECTOR APPOINTED GAVIN MANSON

View Document

27/03/0927 March 2009 RE SECT 175 CONFLICT OF INTERESTS 13/03/2009

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WEBB / 18/04/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GASKIN / 01/09/2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/01

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS; AMEND

View Document

05/03/985 March 1998 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/97

View Document

25/11/9625 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

25/08/9525 August 1995 EXEMPTION FROM APPOINTING AUDITORS 23/08/95

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 16/06/95; CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED CAYSON ELECTRONICS LIMITED CERTIFICATE ISSUED ON 28/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

01/10/921 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/92

View Document

01/10/921 October 1992 COMPANY NAME CHANGED FARNELL CAYSON LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 27/03/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/01

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: HOLYWELL INDUSTRIAL ESTATE WATFORD HERTS WD1 8RJ

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 SECRETARY RESIGNED

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED CAYSON ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/06/91

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/09/905 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 18/02/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/03/9012 March 1990 SUB DIV SHARES 22/02/90

View Document

12/03/9012 March 1990 S-DIV 22/02/90

View Document

31/01/9031 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/05/7717 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/77

View Document

14/03/7714 March 1977 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