CTS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/04/2427 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Current accounting period shortened from 2022-05-31 to 2022-05-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

27/05/2327 May 2023 Termination of appointment of Lisa Thomas as a secretary on 2023-05-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Previous accounting period extended from 2021-02-28 to 2021-05-31

View Document

16/10/2116 October 2021 Registered office address changed from 30 High Street Harefield Uxbridge Middlesex UB9 6BU England to Albion House Albion Close Slough SL2 5DT on 2021-10-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/03/1619 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM ALBION HOUSE ALBION CLOSE SLOUGH SL2 5DT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DAMIEN RICHARDS / 01/05/2013

View Document

23/04/1323 April 2013 DISS40 (DISS40(SOAD))

View Document

22/04/1322 April 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/12/118 December 2011 COMPANY NAME CHANGED LOFT CONSULTANTS (UK) LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DAMIEN RICHARDS / 12/12/2009

View Document

03/03/103 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 136 RYEFIELD AVENUE HILLINGDON UXBRIDGE MIDDLESEX UB10 9DA

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/10/0926 October 2009 PREVEXT FROM 31/12/2008 TO 28/02/2009

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: ALBION HOUSE, ALBION CLOSE SLOUGH BERKS SL2 4PD

View Document

15/12/0515 December 2005 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