Advanced company searchLink opens in new window

CTSL (ENGLAND) LIMITED

Company number 05707219

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 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 AD01 Registered office address changed from Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU England to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 11 December 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from Unit 1, Evergreen Nurseries Parker Lane Whitestake Preston Lancashire PR4 4JX England to Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU on 18 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
12 Feb 2021 MR01 Registration of charge 057072190003, created on 10 February 2021
09 Feb 2021 MR04 Satisfaction of charge 057072190001 in full
19 Jan 2021 MR04 Satisfaction of charge 057072190002 in full
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 MR01 Registration of charge 057072190002, created on 24 February 2020
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
25 Feb 2019 CH03 Secretary's details changed for Mr Ian Jeffrey Hodge on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Ian Jeffrey Hodge on 25 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-01
23 Aug 2018 CONNOT Change of name notice
26 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
26 Mar 2018 PSC02 Notification of Daisylock Limited as a person with significant control on 6 April 2016