CBTS TECHNOLOGY SOLUTIONS UK LIMITED
Company number 06493410
- Company Overview for CBTS TECHNOLOGY SOLUTIONS UK LIMITED (06493410)
- Filing history for CBTS TECHNOLOGY SOLUTIONS UK LIMITED (06493410)
- People for CBTS TECHNOLOGY SOLUTIONS UK LIMITED (06493410)
- More for CBTS TECHNOLOGY SOLUTIONS UK LIMITED (06493410)
| 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) |
|---|---|---|---|
| 11 Feb 2020 | CH01 | Director's details changed for Leigh R. Fox on 28 January 2019 | |
| 10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
| 27 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
| 08 May 2019 | RESOLUTIONS |
Resolutions
|
|
| 13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
| 07 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
| 06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
| 19 Dec 2017 | AP01 | Appointment of Leigh R. Fox as a director on 2 November 2017 | |
| 19 Dec 2017 | AP03 | Appointment of Connie M. Vogt as a secretary on 2 October 2017 | |
| 18 Dec 2017 | TM02 | Termination of appointment of Christopher Joseph Wilson as a secretary on 2 October 2017 | |
| 18 Dec 2017 | TM01 | Termination of appointment of Scott Anthony Seger as a director on 2 October 2017 | |
| 25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
| 03 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
| 30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
| 08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
| 08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 11 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
| 11 Feb 2015 | CH01 | Director's details changed for Scott Anthony Seger on 1 August 2014 | |
| 11 Feb 2015 | CH03 | Secretary's details changed for Christopher Joseph Wilson on 18 August 2011 | |
| 29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 29 Aug 2014 | AP01 | Appointment of Scott Anthony Seger as a director on 1 August 2014 | |
| 28 Aug 2014 | TM01 | Termination of appointment of John Paul Burns as a director on 1 August 2014 | |
| 12 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
| 12 Feb 2014 | CH03 | Secretary's details changed for Christopher Joseph Wilson on 18 August 2011 | |
| 07 Oct 2013 | AA | Full accounts made up to 31 December 2012 |