CTCC SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Change of details for Mrs Clare Teresa Trice as a person with significant control on 2024-03-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

09/02/249 February 2024 Registered office address changed from 9 Gendalls Way Launceston PL15 8SE England to 7 Marshallen Road Mount Hawke Truro TR4 8EF on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

15/07/2115 July 2021 Change of details for Mrs Clare Teresa Trice as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Director's details changed for Mrs Clare Teresa Trice on 2021-07-01

View Document

21/05/2121 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

12/05/2012 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/06/196 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

06/06/186 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

18/03/1818 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE TERESA TRICE / 12/03/2018

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE TERESA TRICE / 04/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CLARE TERESA TRICE / 04/12/2017

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE TERESA TRICE / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE TERESA TRICE / 07/12/2016

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 1 A SHARE BE ALLOTTED TO MR P A PRICE 17/03/2016

View Document

21/04/1621 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1621 April 2016 AUTHORISED SHARE CAPITAL BE INCREASED TO £2 17/03/2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MERRYDALE HOUSE LINFORD ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4JS

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE TERESA TRICE / 20/08/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
MERRYDALE HOUSE LINFORD ROAD
CHADWELL ST MARY
GRAYS
ESSEX
RM16 4JS

View Document

29/08/1429 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE TERESA TRICE / 17/01/2013

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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