About

Registered Number: 03837718
Date of Incorporation: 08/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: CHARIOT HOUSE LTD, 44 Grand Parade, Brighton, BN2 9QA,

 

Cellular Solutions & Services Ltd was registered on 08 September 1999 with its registered office in Brighton, it's status at Companies House is "Active". We do not know the number of employees at Cellular Solutions & Services Ltd. There are 5 directors listed as Gardner, Daniel Nicholas, Mottram, Damian Christopher, Mottram, Jennifer Mary, Reith, Kevin, Wilson, Blair Andrew for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Daniel Nicholas 28 May 2006 - 1
MOTTRAM, Damian Christopher 08 September 1999 - 1
MOTTRAM, Jennifer Mary 24 May 2005 - 1
REITH, Kevin 07 November 2009 31 December 2018 1
WILSON, Blair Andrew 08 September 1999 24 May 2005 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 June 2019
SH06 - Notice of cancellation of shares 28 January 2019
SH03 - Return of purchase of own shares 28 January 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH03 - Change of particulars for secretary 21 August 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 April 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 September 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 24 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
RESOLUTIONS - N/A 14 August 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 21 March 2000
395 - Particulars of a mortgage or charge 26 October 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Outstanding

N/A

Debenture 21 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.