CT INSTALLATION LIMITED

05384236
UNITS 7B & 8B NEW PUDSEY SQUARE STANNINGLEY PUDSEY LS28 6PX

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 9 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 9 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 9 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 8 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 9 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
12 Mar 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
18 Mar 2014 accounts Annual Accounts 7 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 7 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
06 Jul 2010 accounts Annual Accounts 5 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for director (Nickolas Ian Thompson) 2 Buy now
28 Sep 2009 officers Appointment terminated director matthew clayton 1 Buy now
20 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
13 Mar 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from kc house bretton street dewsbury west yorkshire WF12 9BJ 1 Buy now
07 Oct 2008 accounts Annual Accounts 4 Buy now
28 Jul 2008 officers Appointment terminated secretary helen wray 1 Buy now
19 Mar 2008 annual-return Return made up to 07/03/08; full list of members 3 Buy now
08 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
23 Oct 2007 accounts Annual Accounts 1 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 Apr 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
20 Mar 2006 accounts Annual Accounts 1 Buy now
14 Mar 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: unit 25 dewsbury mills thornhill road dewsbury west yorkshire WF12 9QE 1 Buy now
18 Nov 2005 officers New secretary appointed 2 Buy now
18 Nov 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH 1 Buy now
10 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2005 incorporation Incorporation Company 12 Buy now