Celtic Financial Services Ltd was registered on 24 September 2001 and are based in Swansea. The current directors of Celtic Financial Services Ltd are listed as Price, Elizabeth, Price, Amanda Catherine, Price, Thomas Andrew Tudor, Colfer, Simon John in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLFER, Simon John | 24 September 2001 | 25 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Elizabeth | 01 May 2002 | - | 1 |
PRICE, Amanda Catherine | 21 September 2012 | 21 September 2012 | 1 |
PRICE, Thomas Andrew Tudor | 24 September 2001 | 01 May 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 20 September 2013 | |
TM02 - Termination of appointment of secretary | 20 September 2013 | |
CH03 - Change of particulars for secretary | 20 September 2013 | |
AA - Annual Accounts | 03 May 2013 | |
TM02 - Termination of appointment of secretary | 21 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AP03 - Appointment of secretary | 21 September 2012 | |
CH03 - Change of particulars for secretary | 21 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 16 November 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 12 July 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 20 September 2005 | |
363s - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 27 May 2003 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
287 - Change in situation or address of Registered Office | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
NEWINC - New incorporation documents | 24 September 2001 |