CTS UK-1 LTD

88 Claggan Lane, Cookstown, BT80 9UR, Northern Ireland
StatusACTIVE
Company No.NI658487
CategoryPrivate Limited Company
Incorporated23 Jan 2019
Age5 years, 3 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

CTS UK-1 LTD is an active private limited company with number NI658487. It was incorporated 5 years, 3 months, 25 days ago, on 23 January 2019. The company address is 88 Claggan Lane, Cookstown, BT80 9UR, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul James Glackin

Notification date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Glackin

Cessation date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-30

Officer name: Barry Glackin

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul James Glackin

Appointment date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Paul James Glackin

Documents

View document PDF

Termination director company

Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Paul James Glackin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Glackin

Notification date: 2020-12-08

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Barry Glackin

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-08

Psc name: Barry Glackin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Glackin

Termination date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-08

Psc name: Paul James Glackin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Glackin

Notification date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Paul James Glackin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Barry Glackin

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Glackin

Cessation date: 2020-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niall Glackin

Cessation date: 2020-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Contract Temporary Services (Cts) Holdings Limited

Cessation date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Glackin

Notification date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Glackin

Appointment date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Barry Glackin

Documents

View document PDF

Incorporation company

Date: 23 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBA GROUP LTD

UNIT 3 CASTLEHILL BUSINESS PARK FLEXFORD ROAD,SOUTHAMPTON,SO52 9DF

Number:11176601
Status:ACTIVE
Category:Private Limited Company

EDSENTIAL COMMUNITY INTEREST COMPANY

WHITBY HALL LODGE,ELLESMERE PORT,CH65 6QY

Number:09550258
Status:ACTIVE
Category:Community Interest Company

L J M BUILDING SERVICES LTD

14 VICTORIA ROAD,BARNETBY,DN38 6HW

Number:06874516
Status:ACTIVE
Category:Private Limited Company

R. A. WILLIAMS JOINERY LIMITED

6 GREEN TREE GARDENS,ROMILEY,SK6 3JL

Number:05136503
Status:ACTIVE
Category:Private Limited Company

RUFUS OAK LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:11477779
Status:ACTIVE
Category:Private Limited Company

TEIGN GEEKS LTD

5 REGENT STREET,TEIGNMOUTH,TQ14 8SN

Number:09435937
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