Advanced company searchLink opens in new window

CELTIC PROCESS CONTROL LIMITED

Company number 01592309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2024 AD01 Registered office address changed from Celtic House, Langland Way Reevesland Industrial Estate Newport Gwent NP19 4PT to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 November 2024
26 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-19
25 Nov 2024 600 Appointment of a voluntary liquidator
25 Nov 2024 LIQ02 Statement of affairs
23 Oct 2024 MR04 Satisfaction of charge 015923090011 in full
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
10 Mar 2023 TM01 Termination of appointment of John Horan as a director on 24 February 2023
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 May 2022 MR05 Part of the property or undertaking has been released from charge 015923090011
05 Apr 2022 MR01 Registration of charge 015923090012, created on 30 March 2022
06 Dec 2021 AD02 Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Celtic House Langland Way Newport NP19 4PT
06 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
07 Oct 2020 AP01 Appointment of Mr Alexander John Dinham as a director on 6 October 2020
07 Oct 2020 TM01 Termination of appointment of Louise Morgan as a director on 6 October 2020
07 Oct 2020 TM02 Termination of appointment of Louise Morgan as a secretary on 6 October 2020
07 Oct 2020 TM01 Termination of appointment of David Morgan as a director on 6 October 2020
07 Oct 2020 PSC02 Notification of Draethen Process Control Ltd as a person with significant control on 6 October 2020
07 Oct 2020 PSC07 Cessation of Louise Morgan as a person with significant control on 6 October 2020
07 Oct 2020 PSC07 Cessation of David Francis Morgan as a person with significant control on 6 October 2020
07 Oct 2020 MR01 Registration of charge 015923090010, created on 6 October 2020