CELERITY INFORMATION SERVICES LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusADMINISTRATION
Company No.04500879
CategoryPrivate Limited Company
Incorporated01 Aug 2002
Age21 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

CELERITY INFORMATION SERVICES LIMITED is an administration private limited company with number 04500879. It was incorporated 21 years, 10 months, 12 days ago, on 01 August 2002. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



Company Fillings

Liquidation in administration removal of administrator from office

Date: 07 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 05 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 29 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: C/O Bdo Llp 55 Baker Street London W1U 7EU

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 28 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: C/O Bdo Llp 55 Baker Street London W1U 7EU

Old address: 82 st John Street London EC1M 4JN

Change date: 2019-06-14

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Luke Martin Pigott

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Martin Pigott

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Albert Pigott

Change date: 2017-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Luke Martin Pigott

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Lark

Change date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Jason Lark

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-27

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Jason Lark

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Lark

Change date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Martin Pigott

Change date: 2016-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-28

Officer name: Luke Martin Pigott

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Martin Albert Pigott

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-28

New date: 2015-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Lark

Change date: 2015-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-29

New date: 2014-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-25

Charge number: 045008790002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-29

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Luke Martin Pigott

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Seymour

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Seymour

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / luke pigott / 26/06/2008

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

HAWKSWELL ASSOCIATES LIMITED

YEW TREE COTTAGE ALBRIGHT LANE,LEDBURY,HR8 1SD

Number:02230393
Status:ACTIVE
Category:Private Limited Company

MAGNITUDE BIOSCIENCES LIMITED

C/O MAZARS LLP SALVUS HOUSE,DURHAM,DH1 5TS

Number:11579884
Status:ACTIVE
Category:Private Limited Company

MHERMOR LTD

87 PALMER ROAD,LEAMINGTON SPA,CV31 2HP

Number:10484400
Status:ACTIVE
Category:Private Limited Company

PETER DAVIES SOUND LIMITED

18 ARBUTUS DRIVE,BRISTOL,BS9 2PJ

Number:10318795
Status:ACTIVE
Category:Private Limited Company

SN CLOTHING UK LIMITED

11 CELIA STREET,MANCHESTER,M8 5UB

Number:11383454
Status:ACTIVE
Category:Private Limited Company

THE GURU COFFEE CO. LTD

4 LONG ROW,ALNWICK,NE66 3DS

Number:11864225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source