- Company Overview for CTR SOLUTIONS LTD (08387722)
- Filing history for CTR SOLUTIONS LTD (08387722)
- People for CTR SOLUTIONS LTD (08387722)
- Charges for CTR SOLUTIONS LTD (08387722)
- Insolvency for CTR SOLUTIONS LTD (08387722)
- More for CTR SOLUTIONS LTD (08387722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2020 | MR01 | Registration of charge 083877220001, created on 22 April 2020 | |
15 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
30 Aug 2019 | CH01 | Director's details changed for Mr Peter Adam Hughes on 30 August 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mr David John Hughes on 30 August 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
05 Mar 2018 | PSC02 | Notification of Path Capital Limited as a person with significant control on 6 April 2016 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 November 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr David John Hughes on 23 May 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Peter Adam Hughes on 23 May 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
10 Jun 2014 | TM01 | Termination of appointment of James Turner as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
04 Mar 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 July 2013 | |
04 Feb 2013 | NEWINC | Incorporation |