Advanced company searchLink opens in new window

CTS GROUP HOLDINGS LIMITED

Company number 11101337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-27
16 Sep 2024 600 Appointment of a voluntary liquidator
06 Sep 2024 AD01 Registered office address changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England to Pricewaterhousecoopersllp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 6 September 2024
06 Sep 2024 LIQ02 Statement of affairs
05 Jun 2024 AD02 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 Jun 2024 AD01 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 4 June 2024
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be made purchase by the company 28/09/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
12 Dec 2023 SH08 Change of share class name or designation
05 Dec 2023 SH10 Particulars of variation of rights attached to shares
05 Dec 2023 CH01 Director's details changed for Mr Robert John William Jones on 1 December 2023
03 Nov 2023 TM01 Termination of appointment of Hugh Nigel Wright as a director on 2 November 2023
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
24 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
24 Apr 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2022 SH08 Change of share class name or designation
21 Mar 2022 RP04PSC02 Second filing for the notification of Tenzing Pe I Gp Llp as a person with significant control
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 985
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020