CELERITAS SOLUTIONS - History of Changes


DateDescription
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