CTC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-01-15 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
15/01/2415 January 2024 | Annual accounts for year ending 15 Jan 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-15 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
15/01/2315 January 2023 | Annual accounts for year ending 15 Jan 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-01-15 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
15/01/2215 January 2022 | Annual accounts for year ending 15 Jan 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-15 |
08/10/218 October 2021 | Registered office address changed from 112 Moorland Road Poulton-Le-Fylde Lancashire FY6 7ER England to 2 East Mead Blackpool FY3 9LN on 2021-10-08 |
15/01/2115 January 2021 | Annual accounts for year ending 15 Jan 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
15/01/2015 January 2020 | Annual accounts for year ending 15 Jan 2020 |
11/10/1911 October 2019 | 15/01/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
15/01/1915 January 2019 | Annual accounts for year ending 15 Jan 2019 |
14/09/1814 September 2018 | 15/01/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
14/10/1714 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 15/01/17 |
11/10/1711 October 2017 | PREVSHO FROM 28/02/2017 TO 15/01/2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 41A MEADOWS AVENUE THORNTON CLEVELEYS LANCASHIRE FY5 2TW |
15/01/1715 January 2017 | Annual accounts for year ending 15 Jan 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/03/148 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 209 CHURCH STREET BLACKPOOL FY1 3TE UNITED KINGDOM |
28/02/1228 February 2012 | DIRECTOR APPOINTED JAMES CHRISTOPHER BUCKLEY ROBERTS |
28/02/1228 February 2012 | 13/02/12 STATEMENT OF CAPITAL GBP 100 |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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