CBTS TECHNOLOGY SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

CBTS TECHNOLOGY SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493410

Incorporation date

05/02/2008

Size

Small

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon02/02/2026
Director's details changed for Heather Cameron on 2025-11-21
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Appointment of Shannon Mullen as a director on 2025-03-12
dot icon14/03/2025
Appointment of Heather Cameron as a director on 2025-03-12
dot icon14/03/2025
Termination of appointment of Jeffrey a Lackey as a director on 2025-03-12
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon07/01/2025
Director's details changed for Jeffrey a Lackey on 2025-01-07
dot icon06/12/2024
Appointment of Mrs Heather Cameron as a secretary on 2024-12-02
dot icon06/12/2024
Termination of appointment of Connie M. Vogt as a secretary on 2024-12-02
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon01/02/2024
Termination of appointment of Leigh R. Fox as a director on 2024-01-30
dot icon01/02/2024
Appointment of Jeffrey a Lackey as a director on 2024-01-30
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Cessation of Cincinnati Bell Inc. as a person with significant control on 2021-09-07
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon18/01/2023
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/11/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-26
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon22/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/02/2020
Director's details changed for Leigh R. Fox on 2019-01-28
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Resolutions
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon19/12/2017
Appointment of Leigh R. Fox as a director on 2017-11-02
dot icon19/12/2017
Appointment of Connie M. Vogt as a secretary on 2017-10-02
dot icon18/12/2017
Termination of appointment of Christopher Joseph Wilson as a secretary on 2017-10-02
dot icon18/12/2017
Termination of appointment of Scott Anthony Seger as a director on 2017-10-02
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon11/02/2015
Director's details changed for Scott Anthony Seger on 2014-08-01
dot icon11/02/2015
Secretary's details changed for Christopher Joseph Wilson on 2011-08-18
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Appointment of Scott Anthony Seger as a director on 2014-08-01
dot icon28/08/2014
Termination of appointment of John Paul Burns as a director on 2014-08-01
dot icon12/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/02/2014
Secretary's details changed for Christopher Joseph Wilson on 2011-08-18
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon20/11/2012
Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 2012-11-20
dot icon19/11/2012
Appointment of Eversecretary Limited as a secretary
dot icon09/11/2012
Termination of appointment of Trusec Limited as a secretary
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon03/03/2011
Secretary's details changed for Christopher Joseph Wilson on 2011-02-05
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon09/03/2010
Director's details changed for John Paul Burns on 2010-02-05
dot icon09/03/2010
Secretary's details changed for Trusec Limited on 2010-02-05
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon28/11/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon06/03/2009
Return made up to 05/02/09; full list of members
dot icon14/11/2008
Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/11/2008
Appointment terminated director stephen cooke
dot icon14/11/2008
Appointment terminated director trusec LIMITED
dot icon14/11/2008
Secretary appointed christopher joseph wilson
dot icon14/11/2008
Director appointed john paul burns
dot icon14/11/2008
Resolutions
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon05/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - Present
266
Fox, Leigh R.
Director
02/11/2017 - 30/01/2024
1
Lackey, Jeffrey A
Director
30/01/2024 - 12/03/2025
-
Cameron, Heather
Secretary
02/12/2024 - Present
-
Vogt, Connie M.
Secretary
02/10/2017 - 02/12/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBTS TECHNOLOGY SOLUTIONS UK LIMITED

CBTS TECHNOLOGY SOLUTIONS UK LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBTS TECHNOLOGY SOLUTIONS UK LIMITED?

toggle

CBTS TECHNOLOGY SOLUTIONS UK LIMITED is currently Active. It was registered on 05/02/2008 .

Where is CBTS TECHNOLOGY SOLUTIONS UK LIMITED located?

toggle

CBTS TECHNOLOGY SOLUTIONS UK LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CBTS TECHNOLOGY SOLUTIONS UK LIMITED do?

toggle

CBTS TECHNOLOGY SOLUTIONS UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CBTS TECHNOLOGY SOLUTIONS UK LIMITED?

toggle

The latest filing was on 12/03/2026: Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09.