C T SERVICES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Cessation of Anthony Tonge as a person with significant control on 2025-09-05 |
| 07/11/257 November 2025 New | Notification of Michelle Jane Belsham as a person with significant control on 2025-09-05 |
| 07/11/257 November 2025 New | Notification of Lucy Janet Hubery as a person with significant control on 2025-09-05 |
| 10/10/2510 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 29/05/2529 May 2025 | Change of details for Mr Anthony Tonge as a person with significant control on 2021-03-31 |
| 28/05/2528 May 2025 | Director's details changed for Mr Anthony Tonge on 2025-05-28 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with updates |
| 28/05/2528 May 2025 | Director's details changed for Mrs Michelle Jane Belsham on 2025-05-28 |
| 20/05/2520 May 2025 | Director's details changed for Mrs Michelle Jane Belsham on 2025-05-20 |
| 20/05/2520 May 2025 | Change of details for Mr Anthony Tonge as a person with significant control on 2025-05-20 |
| 20/05/2520 May 2025 | Registered office address changed from Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2025-05-20 |
| 20/05/2520 May 2025 | Secretary's details changed for Alyson Tonge on 2025-05-20 |
| 20/05/2520 May 2025 | Director's details changed for Mr Anthony Tonge on 2025-05-20 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/11/2419 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 16/07/2416 July 2024 | Registered office address changed from C/O Siva Palan & Co 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2024-07-16 |
| 25/06/2425 June 2024 | Registration of charge 025777050001, created on 2024-06-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Director's details changed for Michelle Jane Tonge on 2015-09-26 |
| 01/12/231 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/11/221 November 2022 | Unaudited abridged accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | 30/03/20 UNAUDITED ABRIDGED |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE TONGE / 26/11/2015 |
| 30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TONGE / 26/11/2015 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TONGE / 26/11/2015 |
| 27/11/1527 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALYSON TONGE / 26/11/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/10/1231 October 2012 | DIRECTOR APPOINTED MICHELLE JANE TONGE |
| 02/02/122 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/02/102 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/02/0727 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O SIVA PALAN & CO 214 LAMPTON ROAD HOUNSLOW MIDDX TW3 4EX |
| 24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/02/069 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/03/0430 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 17/02/0417 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
| 20/02/0320 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
| 16/11/0216 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 18/03/0218 March 2002 | SECRETARY RESIGNED |
| 18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
| 12/02/0212 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
| 19/11/0119 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 16/02/0116 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
| 08/03/008 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 02/03/002 March 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
| 09/02/999 February 1999 | RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS |
| 02/12/982 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 16/02/9816 February 1998 | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
| 18/12/9718 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 04/05/974 May 1997 | NEW SECRETARY APPOINTED |
| 04/05/974 May 1997 | SECRETARY RESIGNED |
| 24/02/9724 February 1997 | RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS |
| 27/10/9627 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 19/02/9619 February 1996 | RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS |
| 12/06/9512 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 07/02/957 February 1995 | RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS |
| 27/09/9427 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 18/03/9418 March 1994 | RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS |
| 07/07/937 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 09/02/939 February 1993 | RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS |
| 16/07/9216 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 16/07/9216 July 1992 | S386 DISP APP AUDS 01/07/92 |
| 04/02/924 February 1992 | RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS |
| 24/01/9224 January 1992 | NEW DIRECTOR APPOINTED |
| 13/06/9113 June 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 13/06/9113 June 1991 | SECRETARY RESIGNED |
| 17/02/9117 February 1991 | REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 214 LAMPTON RD HOUNSLOW MIDDX TW3 4EX |
| 13/02/9113 February 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 13/02/9113 February 1991 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/01/9128 January 1991 | Incorporation |
| 28/01/9128 January 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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