C T R SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Change of details for Mr Billy Budd as a person with significant control on 2025-05-26 |
26/05/2526 May 2025 | Change of details for Mrs Maxine Middleton-Budd as a person with significant control on 2025-05-26 |
26/05/2526 May 2025 | Secretary's details changed for Maxine Middleton Budd on 2025-05-26 |
26/05/2526 May 2025 | Registered office address changed from C/O Rawlence & Browne 17 Lancaster Road, Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB to 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 2025-05-26 |
26/05/2526 May 2025 | Director's details changed for Mr Billy Budd on 2025-05-26 |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Confirmation statement made on 2025-03-17 with updates |
06/05/256 May 2025 | Micro company accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MAXINE BUDD / 31/10/2018 |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MAXINE MIDDLETON BUDD |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY BUDD / 01/04/2016 |
22/04/1622 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE MIDDLETON BUDD / 01/04/2016 |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE MIDDLETON BUDD / 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O C/O RAWLENCE & BROWNE 17 SARUM BUSINESS PARK LANCASTER ROAD, OLD SARUM SALISBURY WILTSHIRE SP4 6FB UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O RAWLENCE & BROWNE SMALL BUSINESS CTR SECOND FLR CROSS KEYS HSE 22 QUEENS STREET SALISBURY SP1 1EY |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE MIDDLETON BUDD / 17/03/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY BUDD / 17/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | S366A DISP HOLDING AGM 17/03/06 |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
17/03/0617 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/0617 March 2006 | SECRETARY RESIGNED |
17/03/0617 March 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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