CELLARTECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Appointment of Miss Tori Mcquaid as a director on 2025-02-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/12/235 December 2023 Registered office address changed from First Floor Tower Pera Business Park Nottingham Road Melton Mowbray LE13 0PB England to Unit 4a Woodhall Industries Nottingham Lane Old Dalby Melton Mowbray LE14 3LX on 2023-12-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/06/1818 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT / 29/06/2015

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 27 OXFORD DRIVE MELTON MOWBRAY LEICESTERSHIRE LE13 0AL UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/12/124 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 CURREXT FROM 31/10/2012 TO 30/11/2012

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 6 LIME CLOSE SYSTON LEICESTER LE7 2AZ UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHAPMAN / 01/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT / 01/11/2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 76 BUTTERMERE CLOSE MELTON MOWBRAY LE130LT UNITED KINGDOM

View Document

05/10/095 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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