Celtic Process Systems Ltd was registered on 02 May 2003, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, William Huw | 02 May 2003 | - | 1 |
JONES, Eurig | 02 May 2003 | - | 1 |
OWEN, James Lewis | 02 May 2003 | - | 1 |
GRIFFITHS, Raymond John Leslie | 03 December 2003 | 28 May 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 2020 | |
AA01 - Change of accounting reference date | 28 May 2020 | |
CS01 - N/A | 04 May 2020 | |
MR04 - N/A | 30 October 2019 | |
MR04 - N/A | 30 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 17 May 2019 | |
CS01 - N/A | 16 May 2019 | |
SH01 - Return of Allotment of shares | 15 May 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 07 June 2017 | |
AA01 - Change of accounting reference date | 06 June 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 03 June 2016 | |
SH06 - Notice of cancellation of shares | 11 May 2016 | |
SH03 - Return of purchase of own shares | 11 May 2016 | |
SH03 - Return of purchase of own shares | 11 May 2016 | |
SH03 - Return of purchase of own shares | 11 May 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
SH01 - Return of Allotment of shares | 28 January 2014 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 31 March 2007 | |
RESOLUTIONS - N/A | 13 March 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
AA - Annual Accounts | 13 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2006 | |
123 - Notice of increase in nominal capital | 13 March 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
123 - Notice of increase in nominal capital | 16 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2006 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2004 | |
363s - Annual Return | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
RESOLUTIONS - N/A | 15 December 2003 | |
RESOLUTIONS - N/A | 15 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2003 | |
123 - Notice of increase in nominal capital | 15 December 2003 | |
287 - Change in situation or address of Registered Office | 15 December 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
123 - Notice of increase in nominal capital | 26 September 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
287 - Change in situation or address of Registered Office | 12 May 2003 | |
NEWINC - New incorporation documents | 02 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 April 2011 | Fully Satisfied |
N/A |
Debenture | 17 October 2003 | Fully Satisfied |
N/A |
Debenture | 17 July 2003 | Outstanding |
N/A |