CELERITY INFORMATION SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notice of move from Administration to Dissolution

View Document

20/12/2420 December 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Administrator's progress report

View Document

22/06/2422 June 2024 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Notice of order removing administrator from office

View Document

05/02/245 February 2024 Notice of appointment of a replacement or additional administrator

View Document

29/12/2329 December 2023 Administrator's progress report

View Document

05/08/235 August 2023 Notice of appointment of a replacement or additional administrator

View Document

05/08/235 August 2023 Notice of order removing administrator from office

View Document

22/06/2322 June 2023 Administrator's progress report

View Document

31/05/2331 May 2023 Notice of extension of period of Administration

View Document

22/12/2222 December 2022 Administrator's progress report

View Document

08/12/228 December 2022 Notice of appointment of a replacement or additional administrator

View Document

08/12/228 December 2022 Notice of order removing administrator from office

View Document

28/02/2228 February 2022 Statement of affairs with form AM02SOA

View Document

31/12/2131 December 2021 Administrator's progress report

View Document

11/11/2111 November 2021 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11

View Document

24/06/2124 June 2021 Administrator's progress report

View Document

16/08/1916 August 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/07/1925 July 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

13/06/1913 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008678,00009310

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 01/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 01/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LARK / 01/08/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LUKE MARTIN PIGOTT / 01/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALBERT PIGOTT / 01/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON LARK / 01/08/2017

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

26/06/1726 June 2017 PREVEXT FROM 27/09/2016 TO 30/09/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LARK / 29/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LARK / 29/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 28/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALBERT PIGOTT / 28/07/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LUKE MARTIN PIGOTT / 28/07/2016

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

21/10/1521 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON LARK / 10/08/2015

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045008790002

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1112 September 2011 SECRETARY APPOINTED LUKE MARTIN PIGOTT

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ANN SEYMOUR

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANN SEYMOUR

View Document

05/09/115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PIGOTT / 26/06/2008

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 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