Advanced company searchLink opens in new window

CELTIC FIREWORKS LTD

Company number 05097795

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Mr Christopher Roy Allen as a person with significant control on 1 July 2022
13 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 29 September 2020
18 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
22 Apr 2020 TM01 Termination of appointment of Christopher Roy Allen as a director on 10 April 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
25 Mar 2019 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 25 March 2019
25 Feb 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
08 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 PSC04 Change of details for Mr Christopher Roy Allen as a person with significant control on 30 January 2017
22 Aug 2017 CH01 Director's details changed for Mr Christopher Roy Allen on 30 January 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
19 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from Allensbank Providence Hill Narbeth Pembrokeshire SA67 8RF to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 13 June 2016