Advanced company searchLink opens in new window

CELTIC DATA SERVICES LTD.

Company number 12545962

Filter by category

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)
08 May 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
11 Oct 2021 CH01 Director's details changed for Mrs Heather Hewitt on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Adam Jones on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Andrew Williams on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Mrs Heather Hewitt on 1 October 2021
11 Oct 2021 PSC04 Change of details for Mr Adam Jones as a person with significant control on 1 September 2021
11 Oct 2021 PSC04 Change of details for Mr Andrew Williams as a person with significant control on 1 September 2021
11 Oct 2021 PSC04 Change of details for Mrs Heather Hewitt as a person with significant control on 1 September 2021
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
17 Jun 2021 AD01 Registered office address changed from Suite 1B Quinton Hazell Enterprise Park Glan-Y-Wern Road Colwyn Bay LL28 5BS Wales to Studio 2B Bodnant Business Studio's Penrhyd Road Tal Y Cafn Conwy LL28 5RW on 17 June 2021
12 Apr 2021 PSC04 Change of details for Mr Andrew Williams as a person with significant control on 1 May 2020
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
12 Apr 2021 PSC04 Change of details for Mrs Heather Hewitt as a person with significant control on 1 May 2020
13 Nov 2020 CH01 Director's details changed for Mrs Heather Hewitt on 1 June 2020
13 Nov 2020 CH01 Director's details changed for Mr Andrew Williams on 1 June 2020
13 Nov 2020 CH01 Director's details changed for Mr Adam Jones on 1 June 2020
13 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 1B Quinton Hazell Enterprise Park Glan-Y-Wern Road Colwyn Bay LL28 5BS on 13 November 2020
03 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted