- Company Overview for CTS TELECOM MAINTENANCE LIMITED (03493660)
- Filing history for CTS TELECOM MAINTENANCE LIMITED (03493660)
- People for CTS TELECOM MAINTENANCE LIMITED (03493660)
- More for CTS TELECOM MAINTENANCE LIMITED (03493660)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
16 Jan 2024 | PSC07 | Cessation of Karen Lesley Wilde as a person with significant control on 10 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Karen Wilde as a director on 10 January 2024 | |
13 Sep 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
07 Sep 2020 | CH01 | Director's details changed for Ms Karen Wilde on 4 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Steven John Perks on 4 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Ms Karen Lesley Wilde as a person with significant control on 4 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Steven John Perks as a person with significant control on 4 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 5 Willowbrook Close Ashby-De-La-Zouch LE65 1JX England to Hillrise Lenchwick Worcestershire WR11 4TG on 7 September 2020 | |
23 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Jul 2019 | PSC04 | Change of details for Ms Karen Lesley Wilde as a person with significant control on 26 June 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Steven John Perks as a person with significant control on 26 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Ms Karen Wilde on 26 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Steven John Perks on 26 June 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Miss Karen Lenthall on 17 September 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Steven John Perks on 30 November 2016 |