CTS SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Notification of Nichola Louise Moss as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Mr Benjamin Moss as a person with significant control on 2023-06-07

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MOSS / 25/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAXTER

View Document

04/08/174 August 2017 CESSATION OF MATTHEW JAMES BAXTER AS A PSC

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 5, BLOCK 1 OLD MILL LANE BUSINESS PARK MANSFIELD NOTTS NG19 9BG

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O COMMERCIAL TELEVISION SYSTEMS (UK) LTD UNIT 41-42 OLD MILL LANE INDUSTRIAL ESTATE BLOCK 7 MANSFIELD NG19 9BG ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MOSS / 12/07/2013

View Document

02/08/132 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/08/126 August 2012 COMPANY NAME CHANGED CTS SOLAR LTD CERTIFICATE ISSUED ON 06/08/12

View Document

03/08/123 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1112 July 2011 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