CTDI REPAIR SERVICES LIMITED

09973809
CTDI REPAIR SERVICES LIMITED FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5TH

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 4 Buy now
12 Aug 2024 officers Termination of appointment of director (Monika Rueth) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 officers Change of particulars for corporate secretary (Clc Secretarial Services Ltd) 1 Buy now
20 Sep 2023 accounts Annual Accounts 4 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 7 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2021 accounts Annual Accounts 21 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 21 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 capital Statement of capital (Section 108) 4 Buy now
03 Jan 2020 officers Termination of appointment of director (Leo David Parsons) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Gerald Joseph Parsons) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Brian Christopher Parsons) 1 Buy now
19 Nov 2019 auditors Auditors Resignation Company 2 Buy now
18 Nov 2019 capital Statement of capital (Section 108) 4 Buy now
18 Nov 2019 resolution Resolution 3 Buy now
28 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Oct 2019 insolvency Solvency Statement dated 15/10/19 2 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
16 Apr 2018 accounts Annual Accounts 21 Buy now
26 Feb 2018 officers Appointment of corporate secretary (Clc Secretarial Services Ltd) 2 Buy now
26 Feb 2018 officers Termination of appointment of secretary (Andrew Firman) 1 Buy now
26 Feb 2018 officers Appointment of secretary (Mr Andrew Firman) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Appointment of director (Mr Matthew James Bull) 2 Buy now
13 Dec 2017 officers Appointment of director (Ms Monika Rueth) 2 Buy now
13 Dec 2017 officers Appointment of director (Mr Dieter Hollenbach) 2 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2016 incorporation Memorandum Articles 16 Buy now
04 May 2016 capital Return of Allotment of shares 3 Buy now
03 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2016 resolution Resolution 3 Buy now
08 Apr 2016 mortgage Registration of a charge 63 Buy now
27 Jan 2016 incorporation Incorporation Company 23 Buy now