CATALENT CTS (WALES) LIMITED



Company Documents

DateDescription
20/01/2420 January 2024

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Statement of capital on 2024-01-20

View Document

20/01/2420 January 2024

View Document

03/11/233 November 2023 Appointment of Mr. Ramon Javier Ceron as a director on 2023-10-02

View Document

15/09/2315 September 2023 Termination of appointment of Steven Fasman as a director on 2023-09-13

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

30/06/2330 June 2023 Full accounts made up to 2022-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/04/2326 April 2023 Appointment of Mr Steven Fasman as a director on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Thomas Castellano as a director on 2023-04-21

View Document

27/09/2227 September 2022 Termination of appointment of Ricci Whitlow as a director on 2022-08-31

View Document

30/03/2230 March 2022 Termination of appointment of Guy Dewil as a secretary on 2022-01-31

View Document

21/01/2221 January 2022 Appointment of Mr Thomas Castellano as a director on 2021-06-28

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED RICCI WHITLOW

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HEGWOOD

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ROEL DE NOBEL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR PAUL HEGWOOD

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR ROEL DE NOBEL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR WETTENY JOSEPH

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAILESHBHAI PATEL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY SHAILESHBHAI PATEL

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALSH

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR SHAILESHBHAI MADHAVBHAI PATEL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY WETTENY JOSEPH

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY SHAILESHBHAI PATEL

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR SHAILESHBHAI MADHAVBHAI PATEL

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR SHAILESHBHAI MADHAVBHAI PATEL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CRYER

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 107 TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2UA

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR STUART CRYER

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT HOULTON

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HEPBURN

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR WETTENY JOSEPH

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MR WETTENY JOSEPH

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICKY HOPSON

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY RICKY HOPSON

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/06/1328 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/07/127 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/122 March 2012 CURRSHO FROM 30/09/2012 TO 30/06/2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED SCOTT HOULTON

View Document

02/03/122 March 2012 DIRECTOR APPOINTED RICKY HOPSON

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MATTHEW WALSH

View Document

02/03/122 March 2012 SECRETARY APPOINTED RICKY HOPSON

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TYSON

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR THIERRY AMAT

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FIKRE

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES HEPBURN

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED APTUIT (WALES) LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/07/1114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GEORGES AMAT / 07/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CYRIL TYSON / 07/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD HEPBURN / 07/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FIKRE / 07/07/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES GERARD HEPBURN / 07/07/2011

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/101 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document



20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/096 October 2009 PROPOSED SECURITY AGREEMENT AGREEMENT APPROVED

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED THIERRY GEORGES AMAT

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED TIMOTHY CYRIL TYSON

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 AUDITOR'S RESIGNATION

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 S-DIV 06/10/05

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 MEMORANDUM OF ASSOCIATION

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 ARTICLES OF ASSOCIATION

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 SUB DIVISION 06/10/05

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED ALMEDICA LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: UNIT 107 TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2UA

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 COMPANY NAME CHANGED ALMEDICA HOLDING COMPANY UK LIMI TED CERTIFICATE ISSUED ON 09/03/04

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001 AUTHORISED SIGNATORY 06/09/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 ALTERARTICLES22/11/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 101 BARBIROLLI SQUARE MANCHESTER M2 3DL

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

07/08/987 August 1998 COMPANY NAME CHANGED DRIVEBREAK LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company