CELTIC PROCESS CONTROL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Satisfaction of charge 015923090010 in full

View Document

30/12/2430 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 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 2024-11-26

View Document

25/11/2425 November 2024 Statement of affairs

View Document

25/11/2425 November 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Satisfaction of charge 015923090011 in full

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Termination of appointment of John Horan as a director on 2023-02-24

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Part of the property or undertaking has been released from charge 015923090011

View Document

05/04/225 April 2022 Registration of charge 015923090012, created on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Celtic House Langland Way Newport NP19 4PT

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUISE MORGAN / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUISE MORGAN / 23/01/2018

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MORGAN / 23/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015923090009

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRENCHLEY

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR MARK BEVIS BRENCHLEY

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 14/04/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORGAN / 14/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 16/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JOHN HORAN

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: CELTIC HOUSE, LANGLAND WAY, REEVESLAND INDUSTRIAL ESTATE, NEWPORT, GWENT.

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 £ NC 25000/500000 31/01

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 30/10/93; CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: UNITS 11 & 12 BANK ROAD STEPHENSON STREET INDL EST NEWPORT GWENT NPT 0PP

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 23998 TO CAPITALISE 22/07/88

View Document

14/10/8814 October 1988 £ NC 5000/30000

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

15/06/8715 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/10/8120 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information