CELLWISE LTD
Status | ACTIVE |
Company No. | 06518724 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
CELLWISE LTD is an active private limited company with number 06518724. It was incorporated 16 years, 1 month, 28 days ago, on 29 February 2008. The company address is Aireview Aireview, Settle, BD24 0AB, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
New address: Aireview Station Road Settle North Yorkshire BD24 0AB
Old address: 2 the Park Burton Road Lower Bentham Lancaster LA2 7FN England
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Christopher Alan Wade
Documents
Accounts with accounts type dormant
Date: 09 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-23
Old address: 3 Devonshire House Farm Lothersdale Keighley North Yorkshire BD20 8EU
New address: 2 the Park Burton Road Lower Bentham Lancaster LA2 7FN
Documents
Change person director company with change date
Date: 12 Jan 2020
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Alan Wade
Change date: 2019-03-10
Documents
Accounts with accounts type dormant
Date: 12 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 08 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-08
Officer name: Mr Christopher Alan Wade
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 15 Crofters Mill Sutton in Craven Keighley Yorkshire BD20 7EW
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 14 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 30 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Perry
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Some Companies
ALLIANCE HOUSE,BRADFORD,BD4 7NP
Number: | 11182010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 09225807 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPRICORN HOUSE CAPRICORN PARK,BLACKBURN,BB1 5QR
Number: | 04604412 |
Status: | ACTIVE |
Category: | Private Limited Company |
METI BUILDING SERVICES LIMITED
1 SHERRY MEWS,BARKING,IG11 9SU
Number: | 06786681 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 JUBILEE DRIVE,BRISTOL,BS8 3XD
Number: | 11835386 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 09481177 |
Status: | ACTIVE |
Category: | Private Limited Company |