CTS GROUP MIDCO LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

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

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr Robert John William Jones on 2023-12-01

View Document

03/11/233 November 2023 Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/04/2324 April 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GUY MICHAEL L'ESTRANGE GILLON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR HUGH NIGEL WRIGHT

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANDREW RALPH TAYLOR

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 111039900001

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information