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)
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
  • GBP 275,000
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