CBTS TECHNOLOGY SOLUTIONS UK LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Shannon Mullen as a director on 2025-03-12

View Document

14/03/2514 March 2025 Appointment of Heather Cameron as a director on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of Jeffrey a Lackey as a director on 2025-03-12

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/01/257 January 2025 Director's details changed for Jeffrey a Lackey on 2025-01-07

View Document

06/12/246 December 2024 Termination of appointment of Connie M. Vogt as a secretary on 2024-12-02

View Document

06/12/246 December 2024 Appointment of Mrs Heather Cameron as a secretary on 2024-12-02

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

01/02/241 February 2024 Appointment of Jeffrey a Lackey as a director on 2024-01-30

View Document

01/02/241 February 2024 Termination of appointment of Leigh R. Fox as a director on 2024-01-30

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Notification of a person with significant control statement

View Document

23/02/2323 February 2023 Cessation of Cincinnati Bell Inc. as a person with significant control on 2021-09-07

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

19/01/2319 January 2023 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-26

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH WILSON / 18/08/2011

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY SEGER / 01/08/2014

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED SCOTT ANTHONY SEGER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH WILSON / 18/08/2011

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

19/11/1219 November 2012 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH WILSON / 05/02/2011

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BURNS / 05/02/2010

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUSEC LIMITED / 05/02/2010

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0928 November 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ADOPT ARTICLES 07/11/2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR TRUSEC LIMITED

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JOHN PAUL BURNS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COOKE

View Document

14/11/0814 November 2008 SECRETARY APPOINTED CHRISTOPHER JOSEPH WILSON

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information