Advanced company searchLink opens in new window

CTS PC SOLUTIONS LIMITED

Company number 07206594

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)
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 CH03 Secretary's details changed for Mr Charles Stephenson on 16 August 2019
30 Aug 2019 CH01 Director's details changed for Mrs Tracy Stephenson on 16 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Charles Stephenson on 16 August 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AP01 Appointment of Mrs Tracy Stephenson as a director on 27 May 2015
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AD01 Registered office address changed from Suite 22 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL England to Suite 22 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from 66 Rosemary Road Beighton Sheffield S20 1DA to Suite 22 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL on 1 April 2015