CATALYST ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

15/12/2315 December 2023 Registered office address changed from Unit 12 Enterprise Court Pit Lane Micklefield Leeds West Yorkshire LS25 4BU to Steel House Fulwood Road South Sutton-in-Ashfield NG17 2JZ on 2023-12-15

View Document

10/11/2310 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

09/10/239 October 2023 Appointment of Mrs Nicola Jayne Bellamy as a director on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Mr Stephen David Iles as a director on 2023-09-29

View Document

06/10/236 October 2023 Cessation of Catalyst Engineering Holdings Limited as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Victoria Louise Brindle as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Paul Simon Cromack as a director on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Mr Mark Andrew Watkins as a director on 2023-09-29

View Document

06/10/236 October 2023 Notification of Engineering Solutions Group Limited as a person with significant control on 2023-09-29

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST ENGINEERING HOLDINGS LIMITED

View Document

13/04/2113 April 2021 CESSATION OF PAUL CROMACK AS A PSC

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL CROMACK / 12/04/2021

View Document

12/04/2112 April 2021 12/04/21 STATEMENT OF CAPITAL GBP 100

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON CROMACK / 30/12/2011

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRINDLE / 30/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 12 ENTERPRISE COURT PIT LANE MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU

View Document

31/01/1131 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 7 ENTERPRISE COURT PIT LANE MICKLEFIELD LEEDS WEST YORKSHIRE LS25 4BU

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON CROMACK / 04/01/2010

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED YORKSHIRE GATES AND RAILINGS LIMITED CERTIFICATE ISSUED ON 26/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 20/09/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 22 PENLANDS CRESCENT LEEDS WEST YORKSHIRE LS15 9DQ

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company