CTS GROUP HOLDINGS LIMITED
- Legal registered address
- Pricewaterhousecoopersllp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL Copied!
- Company number
- 11101337 Copied!
Accounts
Latest annual accounts were to 31 December 2022
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 6 December 2023
Nature of business (SIC)
64209 - Activities of other holding companies not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
PROJECT DEE TOPCO LIMITED | 1 May 2019 |
Latest company documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/04/2526 April 2025 | Return of final meeting in a creditors' voluntary winding up |
05/06/245 June 2024 | Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF |
04/06/244 June 2024 | Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2024-06-04 |
More Company Information
Recently Viewed
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