Advanced company searchLink opens in new window

CELESTICA LIMITED

Company number 03228362

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 Jan 2019 AA Full accounts made up to 31 December 2017
27 Dec 2018 MR01 Registration of charge 032283620002, created on 21 December 2018
24 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
13 Feb 2018 PSC02 Notification of Celestica Inc as a person with significant control on 21 December 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 49,500,026
02 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
27 Jun 2017 PSC02 Notification of Celestica (Uk) Holdings Limited as a person with significant control on 6 April 2016
20 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 49,500,000
25 Jan 2016 TM02 Termination of appointment of Todd Melendy as a secretary on 20 January 2016
25 Jan 2016 AP03 Appointment of Robert Ellis as a secretary on 20 January 2016
23 Dec 2015 AP01 Appointment of Kevin Walsh as a director on 4 December 2015
22 Dec 2015 AP01 Appointment of Ioana Mariana Balint as a director on 4 December 2015
22 Dec 2015 TM01 Termination of appointment of Patrick Leamy as a director on 4 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 49,500,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 49,500,000
08 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
03 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
19 Oct 2012 AA Full accounts made up to 31 December 2011
19 Oct 2012 TM01 Termination of appointment of Serge Lamothe as a director