CTS CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Steve Mitchell on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Windrush 117 High Street Sandhurst Berkshire GU47 8HL to 56 Yeomans Lane Blackwater Camberley GU17 9FG on 2025-02-27

View Document

27/02/2527 February 2025 Secretary's details changed for Sharon Mithell on 2025-02-27

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

09/01/209 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/07/103 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MITCHELL / 01/01/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 31 MICHELDEVER WAY BRACKNELL BERKSHIRE RG12 0XX UNITED KINGDOM

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MITCHELL / 08/08/2008

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON MITCHELL / 08/08/2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM WINDRUSH 117 HIGH STREET SANDHURST BERKSHIRE GU47 8HL ENGLAND

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 31 MICHELDEVER WAY BRACKNELL BERKSHIRE RG12 0XX

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 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