CTS SYSTEMS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

10/03/2310 March 2023 Application to strike the company off the register

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-10-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY IRENE WIGNALL

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WIGNALL / 20/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 12 FIELD VIEW BIDDULPH STOKE-ON-TRENT STAFFORDSHIRE ST8 6TQ

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WIGNALL / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WIGNALL / 06/12/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM GRANGE COTTAGE GRANGE PARK DRIVE BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 7XU

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 5 SAINT JAMES COURT GRANGE PARK DRIVE, BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 7XX

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: WILLOW TREES FAULKNERS LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7AL

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: THE RUSKIN ROOMS DRURY LANE KNUTSFORD WA16 6HA

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9127 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/04/9127 April 1991 NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 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