Advanced company searchLink opens in new window

CTS TELECOM MAINTENANCE LIMITED

Company number 03493660

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)
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