CTS HEATHROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

29/05/2529 May 2025 Registration of charge 069313340002, created on 2025-05-23

View Document

10/04/2510 April 2025 Termination of appointment of Bernard James Murphy as a director on 2025-04-01

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Conor Shine as a person with significant control on 2024-07-01

View Document

05/08/245 August 2024 Director's details changed for Mr Conor Shine on 2024-07-01

View Document

05/08/245 August 2024 Registered office address changed from Unit 1 Challenge Road Ashford TW15 1AX England to Unit 1 , Court 1 Challenge Road Ashford TW15 1AX on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Registered office address changed from Cts Heathrow Limited 34 Greenlands Road Staines-upon-Thames Surrey TW18 4LR England to Unit 1 Challenge Road Ashford TW15 1AX on 2024-01-10

View Document

27/09/2327 September 2023 Notification of Brian Matthews as a person with significant control on 2023-09-27

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

08/08/238 August 2023 Cessation of Brian Matthews as a person with significant control on 2023-07-01

View Document

08/08/238 August 2023 Notification of Conor Shine as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM C/O MURPHY & CO ACCOUNTANTS ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 0TT

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MATTHEWS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O MURPHY & CO ACCOUNTANTS ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 0TT

View Document

06/08/156 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069313340001

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CONOR SHINE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

10/09/1010 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD MURPHY / 11/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JAMES MURPHY / 09/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATTHEWS / 11/06/2010

View Document

11/06/0911 June 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