CELTECH SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewApplication to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Stacey Smotherman as a director on 2023-10-23

View Document

04/05/234 May 2023 Audited abridged accounts made up to 2021-12-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Change of details for a person with significant control

View Document

18/04/2318 April 2023 Change of details for Universe Group Plc as a person with significant control on 2022-02-07

View Document

18/04/2318 April 2023 Termination of appointment of Christine Hatcher as a director on 2023-01-31

View Document

18/04/2318 April 2023 Registered office address changed from Htec Limited George Curl Way Southampton Hampshire SO18 2RX England to 5 New Street Square London EC4A 3TW on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-12

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-11-30 with updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Termination of appointment of Salman Mohammed as a director on 2022-09-09

View Document

13/09/2213 September 2022 Termination of appointment of Amanda L'estrange as a secretary on 2022-09-12

View Document

23/01/2223 January 2022 Satisfaction of charge 088100200002 in full

View Document

23/01/2223 January 2022 Satisfaction of charge 088100200001 in full

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

19/02/2119 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 CESSATION OF DARRAGH FANNING AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSE GROUP PLC

View Document

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM X-YACHTS BUILDING 2 HUNTSMAN ROAD HAMBLE POINT MARINA SOUTHAMPTON SO31 4NB

View Document

20/05/1920 May 2019 ARTICLES OF ASSOCIATION

View Document

15/05/1915 May 2019 ALTER ARTICLES 03/04/2019

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JEREMY MICHAEL JAMES LEWIS

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DARYL MARC PATON

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088100200001

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088100200002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAGH FANNING / 02/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 AUDITED ABRIDGED

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA L'ESTRANGE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM EASTERN ENTERPRISE HUB WATERFRONT BUILDINGS NEPTUNE QUAY IPSWICH SUFFOLK IP4 1QJ UNITED KINGDOM

View Document

11/12/1311 December 2013 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