- Company Overview for CELSIUS TECHNICAL SERVICES LIMITED (07734980)
- Filing history for CELSIUS TECHNICAL SERVICES LIMITED (07734980)
- People for CELSIUS TECHNICAL SERVICES LIMITED (07734980)
- More for CELSIUS TECHNICAL SERVICES LIMITED (07734980)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Mar 2020 | PSC04 | Change of details for Mrs Helen Poxon as a person with significant control on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Helen Poxon on 18 March 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 8 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Aug 2017 | PSC01 | Notification of Helen Poxon as a person with significant control on 6 April 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Michael Craig as a director on 14 April 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|