Advanced company searchLink opens in new window

CTS SALES & MARKETING LIMITED

Company number 06280595

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)
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 26 April 2022
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
23 Aug 2017 AD01 Registered office address changed from C/O Cognitor Limited 3 Birch House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ to Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD on 23 August 2017
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 104
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 104
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 TM02 Termination of appointment of Tammy Lisa Sandra Sheen as a secretary on 26 August 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 104.00
30 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
02 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 103
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 103