CTS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Change of details for Mr Christopher Hugh Simpson as a person with significant control on 2023-09-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 219 Torbay Road Harrow HA2 9QE on 2023-08-28

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Change of details for Mrs Trisha Mary Simpson as a person with significant control on 2022-10-07

View Document

10/10/2210 October 2022 Change of details for Mrs Trisha Mary Simpson as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Christopher Hugh Simpson as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Christopher Hugh Simpson as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Christopher Hugh Simpson on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 39 SHAFTESBURY ROAD WATFORD WD17 2RG ENGLAND

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH SIMPSON / 01/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 34 COPPERDALE COURT THE GATEWAY WATFORD WD18 7HN ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 11 ROCKWELL COURT THE GATEWAY WATFORD HERTFORDSHIRE WD18 7HQ ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 1, WATERWORKS COTTAGES PILGRIMS WAY BOXLEY MAIDSTONE KENT ME14 3EB

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 11 ROCKWELL COURT THE GATEWAY WATFORD HERTFORDSHIRE WD18 7HQ ENGLAND

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH SIMPSON / 01/06/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRISHA MARY SIMPSON / 01/06/2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/08/159 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1421 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRISHA MARY SIMPSON / 04/08/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH SIMPSON / 04/08/2010

View Document

18/09/1018 September 2010 REGISTERED OFFICE CHANGED ON 18/09/2010 FROM 1 PILGRIMS WAY BOXLEY MAIDSTONE KENT ME14 3EB UNITED KINGDOM

View Document

18/09/1018 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

13/11/0913 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 51

View Document

04/08/094 August 2009 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