CTS AUTOMOTIVE INSIGHTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

24/06/2424 June 2024 Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Brian Robert Aird as a director on 2024-03-15

View Document

25/01/2425 January 2024 Registered office address changed from 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England to 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 2024-01-25

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

29/11/2229 November 2022 Termination of appointment of Ian David Brewer as a director on 2022-11-23

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Luke Anthony Fitchett as a secretary on 2021-09-16

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Resolutions

View Document

23/06/2123 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LAW / 23/06/2021

View Document

23/06/2123 June 2021 Director's details changed for Mr John Robert Law on 2021-06-23

View Document

22/06/2122 June 2021 DIRECTOR APPOINTED MR JOHN ROBERT LAW

View Document

22/06/2122 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJJV TECHNOLOGY LIMTED

View Document

22/06/2122 June 2021 Notification of Jjjv Technology Limted as a person with significant control on 2021-06-11

View Document

22/06/2122 June 2021 PSC'S CHANGE OF PARTICULARS / CTS HOLDINGS LIMITED / 11/06/2021

View Document

22/06/2122 June 2021 Change of details for Cts Holdings Limited as a person with significant control on 2021-06-11

View Document

22/06/2122 June 2021 Appointment of Mr John Robert Law as a director on 2021-06-12

View Document

21/06/2121 June 2021 11/06/21 STATEMENT OF CAPITAL GBP 1

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

20/05/2120 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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