CTS GROUP HOLDINGS LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2024-01-05 View Report
Resolution. Description: Resolutions. 2024-01-05 View Report
Confirmation statement. Statement with updates. 2023-12-21 View Report
Capital. Capital name of class of shares. 2023-12-12 View Report
Capital. Capital variation of rights attached to shares. 2023-12-05 View Report
Officers. Officer name: Mr Robert John William Jones. Change date: 2023-12-01. 2023-12-05 View Report
Officers. Termination date: 2023-11-02. Officer name: Hugh Nigel Wright. 2023-11-03 View Report
Accounts. Accounts type group. 2023-10-11 View Report
Address. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-04-24 View Report
Address. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-04-24 View Report
Confirmation statement. Statement with updates. 2022-12-19 View Report
Accounts. Accounts type group. 2022-10-06 View Report
Resolution. Description: Resolutions. 2022-10-04 View Report
Capital. Capital name of class of shares. 2022-10-03 View Report
Persons with significant control. Second filing notification of a person with significant control. 2022-03-21 View Report
Capital. Capital allotment shares. 2022-01-11 View Report
Resolution. Description: Resolutions. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type group. 2021-10-07 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Accounts. Accounts type group. 2021-01-07 View Report
Officers. Officer name: Mr Hugh Nigel Wright. Change date: 2020-08-13. 2020-08-14 View Report
Resolution. Description: Resolutions. 2020-06-19 View Report
Capital. Capital allotment shares. 2020-06-16 View Report
Capital. Second filing capital allotment shares. 2020-01-13 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Capital. Capital allotment shares. 2019-12-19 View Report
Accounts. Accounts type group. 2019-10-08 View Report
Resolution. Description: Resolutions. 2019-05-17 View Report
Resolution. Description: Resolutions. 2019-05-17 View Report
Capital. Capital allotment shares. 2019-05-01 View Report
Resolution. Description: Resolutions. 2019-05-01 View Report
Officers. Appointment date: 2018-11-06. Officer name: Mr Mark Fowle. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Officers. Officer name: Andrew Ralph Taylor. Termination date: 2018-06-29. 2018-10-12 View Report
Capital. Capital variation of rights attached to shares. 2018-01-29 View Report
Capital. Date: 2017-12-22. 2018-01-29 View Report
Capital. Capital allotment shares. 2018-01-19 View Report
Persons with significant control. Notification date: 2018-01-17. Psc name: Tenzing Pe I Gp Llp. 2018-01-19 View Report
Address. New address: 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Old address: Crown House 143-147 Regent Street London W1B 4NR United Kingdom. Change date: 2018-01-19. 2018-01-19 View Report
Persons with significant control. Psc name: Hugh Nigel Wright. Notification date: 2017-12-22. 2018-01-19 View Report
Persons with significant control. Cessation date: 2017-12-22. Psc name: Robert John William Jones. 2018-01-19 View Report
Capital. Capital name of class of shares. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-15 View Report
Capital. Capital allotment shares. 2018-01-08 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mr Guy Michael L'estrange Gillon. 2018-01-04 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mr Andrew Ralph Taylor. 2018-01-04 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mr Hugh Nigel Wright. 2018-01-04 View Report
Mortgage. Charge creation date: 2017-12-22. Charge number: 111013370001. 2017-12-28 View Report
Incorporation. Capital: GBP 1 2017-12-07 View Report