- Company Overview for CELTIC PROCESS CONTROL LIMITED (01592309)
- Filing history for CELTIC PROCESS CONTROL LIMITED (01592309)
- People for CELTIC PROCESS CONTROL LIMITED (01592309)
- Charges for CELTIC PROCESS CONTROL LIMITED (01592309)
- Insolvency for CELTIC PROCESS CONTROL LIMITED (01592309)
- More for CELTIC PROCESS CONTROL LIMITED (01592309)
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) |
---|---|---|---|
07 Oct 2020 | MR01 | Registration of charge 015923090011, created on 6 October 2020 | |
06 Oct 2020 | MR04 | Satisfaction of charge 015923090009 in full | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Louise Morgan on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Louise Morgan on 23 January 2018 | |
23 Jan 2018 | CH03 | Secretary's details changed for Mrs Louise Morgan on 23 January 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
02 Mar 2017 | MR01 | Registration of charge 015923090009, created on 24 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Mark Bevis Brenchley as a director on 31 January 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
16 May 2016 | AD03 | Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Sep 2015 | AP01 | Appointment of Mr Mark Bevis Brenchley as a director on 1 September 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr David Morgan on 14 April 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mrs Louise Morgan on 14 April 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mr David Morgan on 16 April 2015 |