Date | Description |
2024-03-14 |
delete source_ip 46.101.41.162 |
2024-03-14 |
insert source_ip 85.234.130.173 |
2023-09-24 |
delete source_ip 91.197.231.57 |
2023-09-24 |
insert source_ip 46.101.41.162 |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-17 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address OFFICE B2, 1ST FLOOR THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE ENGLAND GL11 4HR |
2023-04-07 |
insert address UNIT 7 HEMINGWAY CENTRE BRUNEL WAY, THORNBURY BRISTOL ENGLAND BS35 3UR |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2023-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076969000002 |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA LOUISE STIRLING |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHATER |
2023-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076969000001 |
2023-01-17 |
delete address B2, The Priory
Long Street
Dursley
Gloucestershire
GL11 4HR
United Kingdom |
2023-01-17 |
insert address Unit 7, Brunel Way
Thornbury
Bristol
BS35 3UR
United Kingdom |
2023-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM
OFFICE B2, 1ST FLOOR THE PRIORY
LONG STREET
DURSLEY
GLOUCESTERSHIRE
GL11 4HR
ENGLAND |
2022-11-14 |
delete address B2, The Priory
Long Street
Dursley
Glouchestershire
GL11 4HR
United Kingdom |
2022-11-14 |
insert address B2, The Priory
Long Street
Dursley
Gloucestershire
GL11 4HR
United Kingdom |
2022-11-14 |
update primary_contact B2, The Priory
Long Street
Dursley
Glouchestershire
GL11 4HR
United Kingdom => B2, The Priory
Long Street
Dursley
Gloucestershire
GL11 4HR
United Kingdom |
2022-10-14 |
delete source_ip 167.99.95.73 |
2022-10-14 |
insert source_ip 91.197.231.57 |
2022-10-14 |
update robots_txt_status www.celeritassolutions.co.uk: 404 => 200 |
2022-09-13 |
delete address B2, The Priory
Long Street
Dursley
Gloucestershire
GL11 4HR
UK |
2022-09-13 |
delete address BXL Creative Design
17588 Rowland St. #A176
City of Industry
CA 91748
USA |
2022-09-13 |
delete address Luohu District,
Shenzhen, China
518023 |
2022-09-13 |
delete address No.2 Shongbai Road
Huinan High-Tech Industrial Park
Huiao Road
Huizhou,China
518000 |
2022-09-13 |
delete contact_pages_linkeddomain expoon.com |
2022-09-13 |
delete phone 626 365 6215 |
2022-09-13 |
delete phone 86 755 25878580 |
2022-09-13 |
delete phone 86 755 82368441 |
2022-09-13 |
insert address B2, The Priory
Long Street
Dursley
Glouchestershire
GL11 4HR
United Kingdom |
2022-09-13 |
insert address Celeritas HMRC Bonded Warehouse
Unit 10 Brunel Way
Thornbury
Bristol
BS35 3UR
United Kingdom |
2022-09-13 |
update primary_contact B2, The Priory
Long Street
Dursley
Gloucestershire
GL11 4HR
UK => B2, The Priory
Long Street
Dursley
Glouchestershire
GL11 4HR
United Kingdom |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-22 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-28 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-01-16 |
insert contact_pages_linkeddomain expoon.com |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
2020-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-08 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-03 |
delete source_ip 46.30.215.144 |
2020-04-03 |
insert source_ip 167.99.95.73 |
2020-04-03 |
update robots_txt_status www.celeritassolutions.co.uk: 200 => 404 |
2020-02-28 |
delete index_pages_linkeddomain kleolondon.co.uk |
2020-01-07 |
delete address KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTER ENGLAND GL2 2AT |
2020-01-07 |
insert address OFFICE B2, 1ST FLOOR THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE ENGLAND GL11 4HR |
2020-01-07 |
update registered_address |
2019-12-25 |
delete casestudy_pages_linkeddomain creativesteamlondon.co.uk |
2019-12-25 |
delete contact_pages_linkeddomain creativesteamlondon.co.uk |
2019-12-25 |
delete index_pages_linkeddomain creativesteamlondon.co.uk |
2019-12-25 |
delete service_pages_linkeddomain creativesteamlondon.co.uk |
2019-12-25 |
insert casestudy_pages_linkeddomain kleolondon.co.uk |
2019-12-25 |
insert contact_pages_linkeddomain kleolondon.co.uk |
2019-12-25 |
insert index_pages_linkeddomain kleolondon.co.uk |
2019-12-25 |
insert service_pages_linkeddomain kleolondon.co.uk |
2019-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM
KESTREL COURT WATERWELLS DRIVE
QUEDGELEY
GLOUCESTER
GL2 2AT
ENGLAND |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
2019-03-26 |
delete address Paulton House, Old Mills
Paulton, Bristol
BS39 7SX |
2019-03-26 |
delete source_ip 46.30.215.59 |
2019-03-26 |
insert address Kestrel Court
Waterwells Drive
Quedgeley
Gloucester
GL2 2AT |
2019-03-26 |
insert source_ip 46.30.215.144 |
2019-03-26 |
update primary_contact Paulton House, Old Mills
Paulton, Bristol
BS39 7SX => Kestrel Court
Waterwells Drive
Quedgeley
Gloucester
GL2 2AT |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-06 |
update num_mort_charges 0 => 1 |
2018-12-06 |
update num_mort_outstanding 0 => 1 |
2018-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076969000001 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
2018-03-07 |
delete address SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS PAULTON BRISTOL BS39 7SX |
2018-03-07 |
insert address KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTER ENGLAND GL2 2AT |
2018-03-07 |
update registered_address |
2018-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS
PAULTON
BRISTOL
BS39 7SX |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-10-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-03 |
update robots_txt_status www.celeritassolutions.co.uk: 404 => 200 |
2017-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 15/08/2017 |
2017-08-23 |
delete source_ip 217.174.253.73 |
2017-08-23 |
insert source_ip 46.30.215.59 |
2017-08-23 |
update robots_txt_status www.celeritassolutions.co.uk: 200 => 404 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-21 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete source_ip 94.236.111.225 |
2016-03-19 |
insert source_ip 217.174.253.73 |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-11-11 |
update statutory_documents SECOND FILING WITH MUD 07/07/15 FOR FORM AR01 |
2015-09-07 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-09-07 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-08-03 |
update statutory_documents 07/07/15 FULL LIST |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 01/01/2015 |
2015-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GUY JOHN CHATER / 15/03/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS PAULTON BRISTOL ENGLAND BS39 7SX |
2014-08-07 |
insert address SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS PAULTON BRISTOL BS39 7SX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-08-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-07-10 |
update statutory_documents 07/07/14 FULL LIST |
2014-06-12 |
delete address Park House Business Centre
10 Park Street
Bristol
BS1 5HX |
2014-06-12 |
insert address Paulton House, Old Mills
Paulton, Bristol
BS39 7SX |
2014-06-12 |
update primary_contact Park House Business Centre
10 Park Street
Bristol
BS1 5HX => Paulton House, Old Mills
Paulton, Bristol
BS39 7SX |
2014-05-07 |
delete address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BRISTOL ENGLAND BS1 5HX |
2014-05-07 |
insert address SOMER VALLEY ENTERPRISE PARK PAULTON HOUSE, OLD MILLS PAULTON BRISTOL ENGLAND BS39 7SX |
2014-05-07 |
update registered_address |
2014-05-01 |
delete source_ip 46.30.212.250 |
2014-05-01 |
insert index_pages_linkeddomain creativesteamlondon.co.uk |
2014-05-01 |
insert source_ip 94.236.111.225 |
2014-05-01 |
update robots_txt_status www.celeritassolutions.co.uk: 404 => 200 |
2014-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, PARK HOUSE BUSINESS CENTRE, 10 PARK STREET, BRISTOL, BRISTOL, BS1 5HX, ENGLAND |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-10 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-08 |
delete source_ip 46.30.211.61 |
2013-12-08 |
insert source_ip 46.30.212.250 |
2013-09-06 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-09-06 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-08-05 |
update statutory_documents 07/07/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-07 => 2014-04-30 |
2013-06-22 |
insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-07 |
2013-06-22 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2013-06-22 |
delete address AVENUE BUSINESS CENTRE 17 NEW ROAD AVENUE CHATHAM KENT ENGLAND ME4 6BA |
2013-06-22 |
insert address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BRISTOL ENGLAND BS1 5HX |
2013-06-22 |
update registered_address |
2013-04-28 |
delete address Park House Business Centre,
10 Park Road
Bristol
BS1 5HX |
2013-04-28 |
insert address Park House Business Centre,
10 Park Street
Bristol
BS1 5HX |
2013-04-28 |
update primary_contact Park House Business Centre,
10 Park Road
Bristol
BS1 5HX => Park House Business Centre,
10 Park Street
Bristol
BS1 5HX |
2013-04-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents 04/03/13 STATEMENT OF CAPITAL GBP 200 |
2013-03-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN GUY JOHN CHATER |
2012-10-25 |
delete address Avenue Business Centre,
17 New Road Avenue
Chatham
Kent
ME4 6BA |
2012-10-25 |
insert address Park House Business Centre,
10 Park Road
Bristol
BS1 5HX |
2012-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, AVENUE BUSINESS CENTRE 17 NEW ROAD AVENUE, CHATHAM, KENT, ME4 6BA, ENGLAND |
2012-08-03 |
update statutory_documents 07/07/12 FULL LIST |
2012-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY STIRLING / 26/07/2012 |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BRAMLEY |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAY STIRLING |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STIRLING |
2011-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 141 GILLINGHAM ROAD, GILLINGHAM, KENT, ME7 4EP, ENGLAND |
2011-07-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |