CELLULAR SOLUTIONS (NORTH EAST) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Nicholas John Burke as a secretary on 2025-05-31

View Document

12/06/2512 June 2025 Termination of appointment of Nicholas Burke as a director on 2025-05-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-05-31

View Document

07/02/257 February 2025 Director's details changed for Mr Stephen Michael Roberts on 2025-02-06

View Document

07/02/257 February 2025 Secretary's details changed for Mr Nicholas John Burke on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mrs Liza Marie Roberts on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Nicholas Burke on 2025-02-06

View Document

03/06/243 June 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

12/04/2312 April 2023 Appointment of Mr Nicholas Burke as a director on 2023-04-12

View Document

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

View Accounts

19/05/2219 May 2022 Satisfaction of charge 4 in full

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

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

View Accounts

05/08/215 August 2021 Notification of Cellular Solutions Holdings Limited as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mr Nicholas John Burke as a secretary on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Eileen Marie Bowers as a secretary on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Michael Angus Bowers as a director on 2021-08-02

View Document

03/08/213 August 2021 Cessation of Michael Angus Bowers as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Cessation of Eileen Marie Bowers as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mr Stephen Michael Roberts as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mrs Liza Marie Roberts as a director on 2021-08-02

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARIE BOWERS / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGUS BOWERS / 07/07/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM FERRYBOAT HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN UNITED KINGDOM

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 7B TOWER HOUSE ST CATHERINES COURT SUNDERLAND TYNE & WEAR SR5 3XJ

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 25 LAURA STREET SUNDERLAND TYNE & WEAR SR1 1PT

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 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