Advanced company searchLink opens in new window

CTS MOTORSPORT LTD

Company number 09941376

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
09 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 May 2023 PSC04 Change of details for Mr Mark Gordon Ashman as a person with significant control on 19 May 2021
18 May 2023 PSC01 Notification of Jonathan Edward Curry as a person with significant control on 19 May 2021
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Oct 2022 AD01 Registered office address changed from C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ United Kingdom to C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 10 October 2022
21 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 TM01 Termination of appointment of Kim Elizabeth Curry as a director on 19 May 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
24 Apr 2019 CH01 Director's details changed for Mr Mark Gordon Ashman on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mrs Kim Elizabeth Curry on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Jonathan Edward Curry on 24 April 2019
19 Feb 2019 AD01 Registered office address changed from C/O Abc Accounting Services Flexadux House, Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB United Kingdom to C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 19 February 2019
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
07 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-07
  • GBP 4