CTS CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
27/02/2527 February 2025 | Director's details changed for Mr Steve Mitchell on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from Windrush 117 High Street Sandhurst Berkshire GU47 8HL to 56 Yeomans Lane Blackwater Camberley GU17 9FG on 2025-02-27 |
27/02/2527 February 2025 | Secretary's details changed for Sharon Mithell on 2025-02-27 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-22 with updates |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
09/01/209 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
10/01/1910 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/05/1624 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/07/103 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
03/07/103 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MITCHELL / 01/01/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 31 MICHELDEVER WAY BRACKNELL BERKSHIRE RG12 0XX UNITED KINGDOM |
08/10/088 October 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MITCHELL / 08/08/2008 |
08/10/088 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MITCHELL / 08/08/2008 |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM WINDRUSH 117 HIGH STREET SANDHURST BERKSHIRE GU47 8HL ENGLAND |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 31 MICHELDEVER WAY BRACKNELL BERKSHIRE RG12 0XX |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/11/079 November 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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