CELTIC PROCESS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Appointment of Philip Anthony Falconer James as a director on 2025-05-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

02/08/242 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2021-05-03

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Eurig Jones as a director on 2023-01-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-03 with updates

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 3762

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 5016

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRIFFITHS

View Document

31/05/1331 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 31/05/05

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 NC INC ALREADY ADJUSTED 17/05/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 � NC 61004/61005 17/05/

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 03/12/03

View Document

15/12/0315 December 2003 � NC 46000/61004 03/12/

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 1 RIVERSIDE TERRACE ST. CLEARS CARMARTHEN CARMARTHENSHIRE SA33 4EL

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 NC INC ALREADY ADJUSTED 19/09/03

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/05/032 May 2003 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