C T S PROCESS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

13/03/2413 March 2024 Notification of Halina Urszula Voss-Palmer as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/06/235 June 2023 Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21

View Document

02/06/232 June 2023 Cessation of David Hugh Rowe as a person with significant control on 2023-04-21

View Document

02/06/232 June 2023 Termination of appointment of David Hugh Rowe as a director on 2023-04-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

16/02/2216 February 2022 Withdrawal of a person with significant control statement on 2022-02-16

View Document

16/02/2216 February 2022 Notification of David Hugh Rowe as a person with significant control on 2019-03-05

View Document

16/02/2216 February 2022 Notification of Stephen Anthony Palmer as a person with significant control on 2019-03-05

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA MAY ROWE

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALINA URSZULA VOSS-PALMER

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CESSATION OF ALEXANDER WILSON FEATHERSTON AS A PSC

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/03/1623 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILSON FEATHERSTON / 16/05/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEEM SYED / 16/05/2014

View Document

03/03/143 March 2014 09/02/14 STATEMENT OF CAPITAL GBP 200

View Document

02/03/142 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED ALEXANDER WILSON FEATHERSTON

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 201 HALLGATE COTTINGHAM HU16 4BB ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ALEEM SYED

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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