Advanced company searchLink opens in new window

CATALENT CTS (WALES) LIMITED

Company number 03577928

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)
11 Mar 2020 AP01 Appointment of Ricci Whitlow as a director on 20 January 2020
24 Feb 2020 TM01 Termination of appointment of Paul Hegwood as a director on 20 January 2020
12 Jul 2019 AP01 Appointment of Mr Roel De Nobel as a director on 12 June 2019
11 Jul 2019 AP01 Appointment of Mr Paul Hegwood as a director on 27 May 2019
11 Jul 2019 AP03 Appointment of Mr Roel De Nobel as a secretary on 12 June 2019
11 Jul 2019 TM01 Termination of appointment of Wetteny Joseph as a director on 27 May 2019
11 Jul 2019 TM01 Termination of appointment of Shaileshbhai Madhavbhai Patel as a director on 3 May 2019
11 Jul 2019 TM02 Termination of appointment of Shaileshbhai Madhavbhai Patel as a secretary on 3 May 2019
13 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
28 Sep 2018 AA Full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Matthew Walsh as a director on 30 January 2018
13 Nov 2017 AP03 Appointment of Mr Shaileshbhai Madhavbhai Patel as a secretary on 7 July 2017
13 Nov 2017 TM02 Termination of appointment of Wetteny Joseph as a secretary on 10 July 2017
01 Nov 2017 AA Full accounts made up to 30 June 2017
30 Aug 2017 TM02 Termination of appointment of Shaileshbhai Madhavbhai Patel as a secretary on 28 June 2017
29 Jun 2017 AP01 Appointment of Mr Shaileshbhai Madhavbhai Patel as a director on 28 June 2017
29 Jun 2017 AP03 Appointment of Mr Shaileshbhai Madhavbhai Patel as a secretary on 28 June 2017
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
21 Jun 2017 TM01 Termination of appointment of Stuart Cryer as a director on 31 March 2017
03 Apr 2017 AA Full accounts made up to 30 June 2016
04 Jan 2017 AD01 Registered office address changed from Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA to , Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 4 January 2017
06 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
21 Jan 2016 AP01 Appointment of Mr Stuart Cryer as a director on 14 December 2015
20 Jan 2016 TM01 Termination of appointment of Scott Houlton as a director on 14 December 2015