About

Registered Number: 05655204
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 30 High Street, Harefield, Uxbridge, Middlesex, UB9 6BU,

 

Cts Solutions Ltd was registered on 15 December 2005, it has a status of "Active". There are 3 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Terry Damien 15 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Lisa 30 December 2005 - 1
PATERSON, Ceri 15 December 2005 30 December 2005 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
CS01 - N/A 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 19 March 2016
AD01 - Change of registered office address 19 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 25 November 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 29 November 2013
CH01 - Change of particulars for director 20 May 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 22 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 March 2012
CERTNM - Change of name certificate 08 December 2011
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 29 October 2009
AA01 - Change of accounting reference date 26 October 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 22 June 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.