CTS SOLUTIONS LIMITED

Albion House Albion House, Slough, SL2 5DT, England
StatusACTIVE
Company No.05655204
CategoryPrivate Limited Company
Incorporated15 Dec 2005
Age18 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

CTS SOLUTIONS LIMITED is an active private limited company with number 05655204. It was incorporated 18 years, 5 months, 3 days ago, on 15 December 2005. The company address is Albion House Albion House, Slough, SL2 5DT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Thomas

Termination date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Address

Type: AD01

New address: Albion House Albion Close Slough SL2 5DT

Change date: 2021-10-16

Old address: 30 High Street Harefield Uxbridge Middlesex UB9 6BU England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2016

Action Date: 19 Mar 2016

Category: Address

Type: AD01

Old address: Albion House Albion Close Slough SL2 5DT

New address: 30 High Street Harefield Uxbridge Middlesex UB9 6BU

Change date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Damien Richards

Change date: 2013-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loft consultants (uk) LIMITED\certificate issued on 08/12/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Terry Damien Richards

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Old address: 136 Ryefield Avenue Hillingdon Uxbridge Middlesex UB10 9DA

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

New date: 2009-02-28

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: albion house, albion close slough berks SL2 4PD

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOB MORTGAGES.COM LTD

1B MEREWORTH BUSINESS CENTRE DANNS LANE,MAIDSTONE,ME18 5LW

Number:06869720
Status:ACTIVE
Category:Private Limited Company

MEADOW HAIR LIMITED

162 STATION ROAD BALSALL COMMON,COVENTRY,CV7 7FD

Number:11821717
Status:ACTIVE
Category:Private Limited Company

OPTOMISE CONSULTING LIMITED

6 AUCKLAND WAY,HARTLEPOOL,TS26 0AN

Number:09176498
Status:ACTIVE
Category:Private Limited Company

PATTERSON INTEREX COATINGS

79 EARNSDALE AVENUE,LANCASHIRE,

Number:LP005353
Status:ACTIVE
Category:Limited Partnership

PRESTON AVENUE MANAGEMENT COMPANY LIMITED

1 PRESTON AVENUE,NEWPORT,NP20 4JE

Number:11054723
Status:ACTIVE
Category:Private Limited Company

R.S.P. DEVELOPMENTS LIMITED

HOOTERS MOAT LANE,BATTLE,TN33 0RY

Number:01051642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source