CTS CONSULTANCY LIMITED

Company Documents

DateDescription
04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED LINDA ANNE MOORE

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART ROWLEY

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

05/03/075 March 2007 � NC 1000/127000 19/12

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

04/04/054 April 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

26/04/9926 April 1999 SHARE DIVISION 17/02/99

View Document

26/04/9926 April 1999 DIV 17/02/99

View Document

19/04/9919 April 1999 COMPANY NAME CHANGED EAST LONDON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/04/99

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: G OFFICE CHANGED 23/12/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 Incorporation

View Document

16/12/9816 December 1998 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