About

Registered Number: 03837718
Date of Incorporation: 08/09/1999 (24 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, 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.

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.