CELS CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-22 with updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
18/07/2418 July 2024 | Confirmation statement made on 2024-04-22 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/03/2128 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND JOSEPH PARSONS |
04/07/174 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/06/1724 June 2017 | DISS REQUEST WITHDRAWN |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/04/1718 April 2017 | APPLICATION FOR STRIKING-OFF |
04/04/174 April 2017 | FIRST GAZETTE |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
09/05/169 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOSEPH PARSONS / 30/03/2016 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
22/04/1422 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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