Advanced company searchLink opens in new window

CTS PROJECT MANAGEMENT LIMITED

Company number 06980965

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)
05 Apr 2024 PSC04 Change of details for Mr Christopher Hugh Simpson as a person with significant control on 1 September 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
28 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Aug 2023 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 219 Torbay Road Harrow HA2 9QE on 28 August 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
10 Oct 2022 PSC04 Change of details for Mrs Trisha Mary Simpson as a person with significant control on 7 October 2022
10 Oct 2022 PSC04 Change of details for Mrs Trisha Mary Simpson as a person with significant control on 7 October 2022
07 Oct 2022 PSC04 Change of details for Mr Christopher Hugh Simpson as a person with significant control on 7 October 2022
07 Oct 2022 PSC04 Change of details for Mr Christopher Hugh Simpson as a person with significant control on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Christopher Hugh Simpson on 7 October 2022
09 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
20 May 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
16 Apr 2021 AA Micro company accounts made up to 31 August 2020
15 Apr 2021 CH01 Director's details changed for Mr Christopher Hugh Simpson on 1 April 2021
15 Apr 2021 AD01 Registered office address changed from 39 Shaftesbury Road Watford WD17 2RG England to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 15 April 2021
11 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
11 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 August 2018
11 Oct 2018 AD01 Registered office address changed from 34 Copperdale Court the Gateway Watford WD18 7HN England to 39 Shaftesbury Road Watford WD17 2RG on 11 October 2018
16 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
15 May 2018 AA Micro company accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates