CATALYST ERP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
24/06/2524 June 2025 New | Change of details for Catalyst Holdings Limited as a person with significant control on 2019-12-14 |
16/06/2516 June 2025 New | Current accounting period shortened from 2025-09-30 to 2025-06-30 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-09-30 |
26/03/2526 March 2025 | Register inspection address has been changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to C/O Catalyst Bi Limited, Unit 16H, Building 3 Barnsley Business & Innovation Centre Innovation Way Barnsley S75 1JL |
16/12/2416 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
08/11/248 November 2024 | Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
26/07/2426 July 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
11/12/2311 December 2023 | Change of details for Catalyst Holdings Limited as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Registered office address changed from Suite 4 Bowcliffe Court Bowcliffe Hall Estate Bramham Wetherby LS23 6LP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2023-02-27 |
03/01/233 January 2023 | Change of details for Catalyst It Holdings Limited as a person with significant control on 2022-06-24 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-18 with updates |
18/10/2218 October 2022 | Register inspection address has been changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR |
18/10/2218 October 2022 | Register(s) moved to registered inspection location Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR |
30/09/2230 September 2022 | Director's details changed for Mr Mark Godliman on 2022-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | COMPANY NAME CHANGED CATALYST IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / CATALYST IT HOLDINGS LIMITED / 18/12/2019 |
18/12/1918 December 2019 | CESSATION OF MICHAEL CAWTHORN AS A PSC |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST IT HOLDINGS LIMITED |
18/12/1918 December 2019 | CESSATION OF MARK GODLIMAN AS A PSC |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM THE CATALYST BAIRD LANE YORK YO10 5GA |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CAWTHORN / 01/03/2019 |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK GODLIMAN / 01/03/2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLINGBROKE |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIERSON / 04/08/2017 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | 28/02/16 STATEMENT OF CAPITAL GBP 760 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/02/1617 February 2016 | SAIL ADDRESS CREATED |
12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
11/05/1511 May 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
22/04/1522 April 2015 | DIRECTOR APPOINTED MR RICHARD GRIERSON |
22/04/1522 April 2015 | DIRECTOR APPOINTED MR MICHAEL GEORGE BOLINGBROKE |
17/04/1517 April 2015 | DIRECTOR APPOINTED MR LEE CONNOR |
16/04/1516 April 2015 | 28/02/15 STATEMENT OF CAPITAL GBP 480 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
17/12/1417 December 2014 | DIRECTOR APPOINTED MR MICHAEL CAWTHORN |
14/10/1414 October 2014 | DIRECTOR APPOINTED MR MARK GODLIMAN |
18/02/1418 February 2014 | COMPANY NAME CHANGED GPF YORK LIMITED CERTIFICATE ISSUED ON 18/02/14 |
05/02/145 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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