CTC BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Terry Reynolds on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mr Terry Reynolds on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mr Terry Reynolds on 2025-06-19

View Document

19/06/2519 June 2025 Secretary's details changed for Carrie Reynolds on 2025-06-19

View Document

19/06/2519 June 2025 Satisfaction of charge 083267450001 in full

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / CARRIE PAPWORTH / 01/05/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MERRITT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/01/1521 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR KEVIN RAYMOND MERRITT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

19/02/1419 February 2014 COMPANY NAME CHANGED CTC ELECTRICS LTD CERTIFICATE ISSUED ON 19/02/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1417 January 2014 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

17/01/1417 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 75 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EL UNITED KINGDOM

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 68 HEATHER WAY RISE PARK ROMFORD RM1 4TA UNITED KINGDOM

View Document

11/12/1211 December 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