CTS BUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM UNIT 5, ASPLEY BUSINESS PARK LINCOLN STREET HUDDERSFIELD HD1 6RX

View Document

15/11/1915 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED SPORTECH MOTORSPORT LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DICKINSON

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MUSSELWHITE

View Document

26/02/1826 February 2018 CESSATION OF MICHAEL JESSOP AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS OLIVER MITCHELL

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES DICKINSON

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR TOMAS OLIVER MITCHELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR MICHAEL JESSOP

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE WARD

View Document

15/09/1515 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR WAYNE WARD

View Document

04/11/134 November 2013 COMPANY NAME CHANGED MOTORCYCLE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

27/10/1327 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR KEVIN JAMES MUSSELWHITE

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN BRIGGS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR RYAN OLIVER BRIGGS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MUSSELWHITE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUSSELWHITE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES MUSSELWHITE / 05/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEE MUSSELWHITE / 05/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JESSOP / 05/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESSOP

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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