Cellular Solutions & Services Ltd was registered on 08 September 1999, it's status at Companies House is "Active". We don't currently know the number of employees at Cellular Solutions & Services Ltd. The companies directors are Gardner, Daniel Nicholas, Mottram, Damian Christopher, Mottram, Jennifer Mary, Reith, Kevin, Wilson, Blair Andrew.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2013 | Outstanding |
N/A |
Debenture | 21 October 1999 | Fully Satisfied |
N/A |