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)
26 Mar 2018 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
26 Mar 2018 PSC07 Cessation of Ian Jeffrey Hodge as a person with significant control on 6 April 2016
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 MR01 Registration of charge 057072190001, created on 3 October 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
15 Feb 2016 AD01 Registered office address changed from C/O Parker Lane Unit 1 Evergreen Nurseries Parker Lane Whitestake Preston Lancs PR4 4JX to Unit 1, Evergreen Nurseries Parker Lane Whitestake Preston Lancashire PR4 4JX on 15 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 SH10 Particulars of variation of rights attached to shares
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 200
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
06 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2012
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AD01 Registered office address changed from , 281 Carnfield Place Walton Summit, Preston, Lancashire, PR1 3HP on 16 May 2011
16 May 2011 TM01 Termination of appointment of David Hodge as a director
26 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders