CELLULAR SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELLULAR SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06204701

Incorporation date

05/04/2007

Size

Small

Contacts

Registered address

Registered address

Unit 1 Millbrook Business Park Mill Lane, Rainford, St Helens WA11 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon31/03/2026
Accounts for a small company made up to 2025-05-31
dot icon18/02/2026
Satisfaction of charge 1 in full
dot icon17/02/2026
Registered office address changed from Ferryboat House Ferryboat Lane Sunderland SR5 3JN to Unit 1 Millbrook Business Park Mill Lane Rainford St Helens WA11 8LZ on 2026-02-17
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon13/06/2025
Termination of appointment of Nicholas John Burke as a secretary on 2025-05-31
dot icon14/03/2025
Accounts for a small company made up to 2024-05-31
dot icon07/02/2025
Secretary's details changed for Mr Nicholas John Burke on 2025-02-06
dot icon07/02/2025
Director's details changed for Mrs Liza Marie Roberts on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Stephen Michael Roberts on 2025-02-06
dot icon06/02/2025
Change of details for Communications Plus Limited as a person with significant control on 2025-02-06
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/06/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/06/2023
Accounts for a small company made up to 2022-11-30
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon25/08/2022
Accounts for a small company made up to 2021-11-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon16/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon03/08/2021
Termination of appointment of Michael Angus Bowers as a director on 2021-08-02
dot icon03/08/2021
Appointment of Mrs Liza Marie Roberts as a director on 2021-08-02
dot icon03/08/2021
Appointment of Mr Stephen Michael Roberts as a director on 2021-08-02
dot icon03/08/2021
Cessation of Micahel Angus Bowers as a person with significant control on 2021-08-02
dot icon03/08/2021
Cessation of Eileen Marie Bowers as a person with significant control on 2021-08-02
dot icon03/08/2021
Appointment of Mr Nicholas John Burke as a secretary on 2021-08-02
dot icon03/08/2021
Termination of appointment of Eileen Marie Bowers as a secretary on 2021-08-02
dot icon03/08/2021
Notification of Communications Plus Limited as a person with significant control on 2021-08-02
dot icon29/07/2021
Satisfaction of charge 4 in full
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Satisfaction of charge 3 in full
dot icon21/07/2021
Satisfaction of charge 2 in full
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon19/02/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon19/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Michael Angus Bowers on 2015-01-01
dot icon19/05/2015
Secretary's details changed for Eileen Marie Bowers on 2015-01-01
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/01/2015
Change of share class name or designation
dot icon19/01/2015
Sub-division of shares on 2014-12-18
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Statement of company's objects
dot icon30/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Registered office address changed from 7B Tower House St. Catherine's Court Sunderland Tyne & Wear SR5 3XJ on 2010-05-20
dot icon29/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2009
Return made up to 05/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/02/2009
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon12/08/2008
Return made up to 05/04/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Statement of affairs
dot icon12/06/2007
Ad 25/05/07--------- £ si 18@1=18 £ ic 2/20
dot icon05/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.07 % *

* during past year

Cash in Bank

£2,638.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
2.75K
-
2022
0
96.00
-
0.00
2.64K
-
2022
0
96.00
-
0.00
2.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

96.00 £Ascended1.10K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.64K £Descended-4.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Stephen Michael
Director
02/08/2021 - Present
20
Roberts, Liza Marie
Director
02/08/2021 - Present
11
Burke, Nicholas John
Secretary
02/08/2021 - 31/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLULAR SOLUTIONS HOLDINGS LIMITED

CELLULAR SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at Unit 1 Millbrook Business Park Mill Lane, Rainford, St Helens WA11 8LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLULAR SOLUTIONS HOLDINGS LIMITED?

toggle

CELLULAR SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 05/04/2007 .

Where is CELLULAR SOLUTIONS HOLDINGS LIMITED located?

toggle

CELLULAR SOLUTIONS HOLDINGS LIMITED is registered at Unit 1 Millbrook Business Park Mill Lane, Rainford, St Helens WA11 8LZ.

What does CELLULAR SOLUTIONS HOLDINGS LIMITED do?

toggle

CELLULAR SOLUTIONS HOLDINGS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CELLULAR SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-05-31.