Advanced company searchLink opens in new window

CTS GROUP MIDCO LIMITED

Company number 11103990

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)
21 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Robert John William Jones on 1 December 2023
03 Nov 2023 TM01 Termination of appointment of Hugh Nigel Wright as a director on 2 November 2023
11 Oct 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
24 Apr 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
19 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
27 Nov 2020 MR01 Registration of charge 111039900002, created on 24 November 2020
14 Aug 2020 CH01 Director's details changed for Mr Hugh Nigel Wright on 13 August 2020
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
20 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Andrew Ralph Taylor as a director on 29 June 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1
19 Jan 2018 AD01 Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 19 January 2018
04 Jan 2018 AP01 Appointment of Mr Guy Michael L'estrange Gillon as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Mr Hugh Nigel Wright as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Mr Andrew Ralph Taylor as a director on 22 December 2017
28 Dec 2017 MR01 Registration of charge 111039900001, created on 22 December 2017