About

Registered Number: 04072014
Date of Incorporation: 14/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 8c High Street, Southampton, Hampshire, SO14 2DH

 

Celsius Environmental Services Ltd was registered on 14 September 2000 with its registered office in Hampshire. The companies directors are Toms, Shaun, Gatt, Raphael Brendon, Head, Dave. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMS, Shaun 20 September 2000 - 1
GATT, Raphael Brendon 20 September 2000 25 August 2017 1
HEAD, Dave 20 September 2000 25 August 2017 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 08 November 2018
SH06 - Notice of cancellation of shares 01 November 2018
CS01 - N/A 22 October 2018
PSC07 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 27 September 2017
RESOLUTIONS - N/A 05 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 24 November 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 02 November 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 02 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 14 November 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 03 November 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
128(1) - Statement of rights attached to allotted shares 31 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2003
128(4) - Notice of assignment of name or new name to any class of shares 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 16 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
225 - Change of Accounting Reference Date 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
CERTNM - Change of name certificate 07 November 2000
395 - Particulars of a mortgage or charge 21 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.