Advanced company searchLink opens in new window

CTS HOLDINGS LTD

Company number 12066001

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)
19 Aug 2022 TM01 Termination of appointment of Tim Baumfield as a director on 12 August 2022
19 Aug 2022 TM02 Termination of appointment of Luke Anthony Fitchett as a secretary on 12 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael Ellwood as a director on 12 August 2022
19 Aug 2022 AP01 Appointment of Mr Geoffrey Page Morris as a director on 12 August 2022
19 Aug 2022 AP01 Appointment of Mr Ian David Brewer as a director on 12 August 2022
19 Aug 2022 PSC02 Notification of Argus Bidco Limited as a person with significant control on 12 August 2022
19 Aug 2022 PSC07 Cessation of Craig Rennie as a person with significant control on 12 August 2022
19 Aug 2022 PSC07 Cessation of Simon Inchley as a person with significant control on 12 August 2022
19 Aug 2022 PSC07 Cessation of Tim Baumfield as a person with significant control on 12 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 MR04 Satisfaction of charge 120660010001 in full
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
04 Jan 2022 TM01 Termination of appointment of Timothy Darren Pearce as a director on 31 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AP03 Appointment of Mr Luke Anthony Fitchett as a secretary on 16 September 2021
04 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
11 Nov 2020 AD01 Registered office address changed from 22 New Street Leamington Spa CV31 1HP England to 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD on 11 November 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
17 Apr 2020 MR01 Registration of charge 120660010001, created on 9 April 2020
03 Dec 2019 AP01 Appointment of Mr Michael Ellwood as a director on 1 December 2019
01 Nov 2019 AP01 Appointment of Mr Timothy Darren Pearce as a director on 1 November 2019
21 Aug 2019 AP01 Appointment of Mr Craig Robert Rennie as a director on 21 August 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association