Advanced company searchLink opens in new window

CTS HOLDINGS LTD

Company number 12066001

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)
15 Mar 2024 AP01 Appointment of Mr Boris Antoine Rene Huard as a director on 15 March 2024
15 Mar 2024 AP01 Appointment of Mr Brian Robert Aird as a director on 15 March 2024
25 Jan 2024 AD01 Registered office address changed from 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England to 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 25 January 2024
11 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
29 Nov 2022 TM01 Termination of appointment of Ian David Brewer as a director on 23 November 2022
31 Oct 2022 MR01 Registration of charge 120660010002, created on 21 October 2022
18 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 SH10 Particulars of variation of rights attached to shares
22 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 CH01 Director's details changed for Mr Geoffrey Page Morris on 19 August 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 136.99
19 Aug 2022 TM01 Termination of appointment of Craig Robert Rennie as a director on 12 August 2022
19 Aug 2022 TM01 Termination of appointment of Simon Inchley as a director on 12 August 2022
19 Aug 2022 TM01 Termination of appointment of Tim Baumfield as a director on 12 August 2022
19 Aug 2022 TM02 Termination of appointment of Luke Anthony Fitchett as a secretary on 12 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael Ellwood as a director on 12 August 2022
19 Aug 2022 AP01 Appointment of Mr Geoffrey Page Morris as a director on 12 August 2022
19 Aug 2022 AP01 Appointment of Mr Ian David Brewer as a director on 12 August 2022
19 Aug 2022 PSC02 Notification of Argus Bidco Limited as a person with significant control on 12 August 2022