CELSIUS PROJECTS LIMITED

Company Documents

DateDescription
12/03/2012 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/09/1924 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/04/192 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD HALIFAX HX3 6AS ENGLAND

View Document

03/04/183 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009354

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEGG

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH SPEARING

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JASON WRIGHT

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DEAN BANKS

View Document

14/07/1714 July 2017 CESSATION OF HORLEY GREEN CHARTERED ACCOUNTANTS LTD AS A PSC

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS SARAH LOUISE SPEARING

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR MICHAEL FLEGG

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COVENTRY

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM UNIT 1 ASH LANE GARFORTH LEEDS WEST YORKSHIRE LS25 2HG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 DIRECTOR APPOINTED MR JONATHAN PRESTON COVENTRY

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON WRIGHT / 05/04/2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/06/147 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEAN BANKS / 07/06/2014

View Document

07/06/147 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DEAN BANKS / 07/06/2014

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN PROCTOR

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028319830001

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM THWAITES BARN HAGGS FARM BUSINESS PARK HAGGS ROAD HARROGATE NORTH YORKSHIRE HG3 1EQ UNITED KINGDOM

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN PROCTOR

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 24/02/12 STATEMENT OF CAPITAL GBP 10002

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM UNIT 11 THWAITES BARN HAGGS FARM FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1EQ

View Document

21/10/1121 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAN BANKS / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PROCTOR / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JASON WRIGHT / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STUART PROCTOR / 11/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PROCTOR / 21/05/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 S366A DISP HOLDING AGM 14/08/06

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 44 THE GREEN HURWORTH DARLINGTON CO. DURHAM DL2 2AA

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 £ NC 100/10000 26/02/

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 COMPANY NAME CHANGED ARTDECOR LIMITED CERTIFICATE ISSUED ON 25/07/01

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/06/966 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/10/96

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

30/08/9530 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

25/08/9425 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 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