CTC BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Director's details changed for Mr Terry Reynolds on 2025-06-19 |
20/06/2520 June 2025 | Director's details changed for Mr Terry Reynolds on 2025-06-19 |
20/06/2520 June 2025 | Director's details changed for Mr Terry Reynolds on 2025-06-19 |
19/06/2519 June 2025 | Secretary's details changed for Carrie Reynolds on 2025-06-19 |
19/06/2519 June 2025 | Satisfaction of charge 083267450001 in full |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20 |
12/10/2212 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-12 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
12/02/1812 February 2018 | 01/05/17 STATEMENT OF CAPITAL GBP 100 |
12/02/1812 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / CARRIE PAPWORTH / 01/05/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/06/177 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MERRITT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/11/1518 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
21/01/1521 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/159 January 2015 | DIRECTOR APPOINTED MR KEVIN RAYMOND MERRITT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | COMPANY NAME CHANGED CTC ELECTRICS LTD CERTIFICATE ISSUED ON 19/02/14 |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1417 January 2014 | CURRSHO FROM 31/12/2014 TO 31/03/2014 |
17/01/1417 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 75 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EL UNITED KINGDOM |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 68 HEATHER WAY RISE PARK ROMFORD RM1 4TA UNITED KINGDOM |
11/12/1211 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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