C.T.A. FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CARTER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN THOMPSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS DEBORAH CARTER

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS GILLIAN THOMPSON

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN THOMPSON

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MRS GILLIAN THOMPSON

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MRS DEBORAH CARTER

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH CARTER

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED C.T.A. MORTGAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/06/12

View Document

25/05/1225 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN THOMPSON / 05/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW CARTER / 05/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED C.T.A. MORTGAGE ADVICE CENTRES L IMITED CERTIFICATE ISSUED ON 12/06/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 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