CATALYST ERP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

24/06/2524 June 2025 NewChange of details for Catalyst Holdings Limited as a person with significant control on 2019-12-14

View Document

16/06/2516 June 2025 NewCurrent accounting period shortened from 2025-09-30 to 2025-06-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

11/12/2311 December 2023 Change of details for Catalyst Holdings Limited as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

03/01/233 January 2023 Change of details for Catalyst It Holdings Limited as a person with significant control on 2022-06-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR

View Document

30/09/2230 September 2022 Director's details changed for Mr Mark Godliman on 2022-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 COMPANY NAME CHANGED CATALYST IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / CATALYST IT HOLDINGS LIMITED / 18/12/2019

View Document

18/12/1918 December 2019 CESSATION OF MICHAEL CAWTHORN AS A PSC

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST IT HOLDINGS LIMITED

View Document

18/12/1918 December 2019 CESSATION OF MARK GODLIMAN AS A PSC

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM THE CATALYST BAIRD LANE YORK YO10 5GA

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CAWTHORN / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GODLIMAN / 01/03/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLINGBROKE

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIERSON / 04/08/2017

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 28/02/16 STATEMENT OF CAPITAL GBP 760

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

17/02/1617 February 2016 SAIL ADDRESS CREATED

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

11/05/1511 May 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD GRIERSON

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MICHAEL GEORGE BOLINGBROKE

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR LEE CONNOR

View Document

16/04/1516 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 480

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR MICHAEL CAWTHORN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARK GODLIMAN

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED GPF YORK LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

05/02/145 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information