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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2000 | Fully Satisfied |
N/A |