CTS GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/04/2526 April 2025 | Return of final meeting in a creditors' voluntary winding up |
05/06/245 June 2024 | Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF |
04/06/244 June 2024 | Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2024-06-04 |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Memorandum and Articles of Association |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-06 with updates |
12/12/2312 December 2023 | Change of share class name or designation |
05/12/235 December 2023 | Director's details changed for Mr Robert John William Jones on 2023-12-01 |
05/12/235 December 2023 | Particulars of variation of rights attached to shares |
03/11/233 November 2023 | Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02 |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ |
24/04/2324 April 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-06 with updates |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
03/10/223 October 2022 | Change of share class name or designation |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
11/01/2211 January 2022 | Resolutions |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
07/10/217 October 2021 | Group of companies' accounts made up to 2020-12-31 |
08/01/188 January 2018 | 22/12/17 STATEMENT OF CAPITAL GBP 615 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR GUY MICHAEL L'ESTRANGE GILLON |
04/01/184 January 2018 | DIRECTOR APPOINTED MR ANDREW RALPH TAYLOR |
04/01/184 January 2018 | DIRECTOR APPOINTED MR HUGH NIGEL WRIGHT |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 111013370001 |
07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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