Advanced company searchLink opens in new window

CELERITY LIMITED

Company number 04475496

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)
12 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
01 Mar 2019 AP01 Appointment of Mr David James Kay as a director on 13 November 2018
02 Oct 2018 MR01 Registration of charge 044754960010, created on 14 September 2018
08 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF England to 11 st George's Court, St. Georges Park Kirkham Preston PR4 2EF on 3 April 2018
17 Mar 2018 MR01 Registration of charge 044754960009, created on 17 March 2018
06 Feb 2018 AP01 Appointment of Mr James Green as a director on 29 January 2018
06 Feb 2018 TM01 Termination of appointment of Christopher Wilson as a director on 29 January 2018
18 Dec 2017 MR01 Registration of charge 044754960008, created on 18 December 2017
10 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC01 Notification of Christopher Hall as a person with significant control on 30 June 2016
28 Jun 2017 PSC01 Notification of Christopher Joseph Roche as a person with significant control on 30 June 2016
08 Jun 2017 AP03 Appointment of Craig Aston as a secretary on 25 April 2017
08 Jun 2017 AP01 Appointment of Mr Craig Aston as a director on 25 April 2017
08 Jun 2017 TM02 Termination of appointment of Christopher Wilson as a secretary on 25 April 2017
24 Aug 2016 AD01 Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF on 24 August 2016
18 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jul 2016 AD01 Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
11 Jul 2016 AD01 Registered office address changed from 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from West Park House 7-9 Wilkinson Avenue, Blackpool Lancashire FY3 9XG to 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF on 11 July 2016
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
12 Jan 2016 MR01 Registration of charge 044754960007, created on 5 January 2016
12 Dec 2015 MR04 Satisfaction of charge 6 in full