CATALYST EVENT PRODUCTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Registration of charge SC2712240005, created on 2025-06-13 |
06/06/256 June 2025 | Alterations to floating charge 1 |
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
11/11/2411 November 2024 | Satisfaction of charge 2 in full |
02/10/242 October 2024 | Registration of charge SC2712240004, created on 2024-09-19 |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-16 with updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-16 with updates |
25/11/2225 November 2022 | Change of details for Mr Graeme Craig as a person with significant control on 2016-04-06 |
25/11/2225 November 2022 | Change of details for Mr Ronald David Maclennan as a person with significant control on 2016-04-06 |
24/11/2224 November 2022 | Change of details for Mr Graeme Craig as a person with significant control on 2022-11-22 |
23/11/2223 November 2022 | Registered office address changed from Catalyst Event Production Services Wicks O'baiglie Road Bridge of Earn PH2 9AL to Wicks O'baiglie Road Bridge of Earn Perth PH2 9AL on 2022-11-23 |
23/11/2223 November 2022 | Change of details for Mr Graeme Craig as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Change of details for Mr Ronald David Maclennan as a person with significant control on 2022-11-22 |
23/11/2223 November 2022 | Director's details changed for Mr Ronald David Maclennan on 2022-11-23 |
23/11/2223 November 2022 | Director's details changed for Mr Graeme Craig on 2022-11-23 |
23/11/2223 November 2022 | Change of details for Mr Ronald David Maclennan as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Director's details changed for Mr Ronald David Maclennan on 2022-11-22 |
23/11/2223 November 2022 | Director's details changed for Mr Graeme Craig on 2022-11-22 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-16 with updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
22/11/1822 November 2018 | SAIL ADDRESS CREATED |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
16/02/1816 February 2018 | 06/12/17 STATEMENT OF CAPITAL GBP 1.00 |
16/02/1816 February 2018 | ADOPT ARTICLES 06/12/2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CRAIG / 23/05/2016 |
13/12/1513 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CRAIG / 01/07/2015 |
13/12/1513 December 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
15/09/1515 September 2015 | ARTICLES OF ASSOCIATION |
15/09/1515 September 2015 | ADOPT ARTICLES 03/09/2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD DAVID MACLENNAN / 01/01/2014 |
12/12/1412 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1319 November 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM UNITS 2 & 3 INCHCAPE PLACE PERTH PERTHSHIRE PH1 3DU |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/08/1322 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2712240003 |
14/12/1214 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 1.01 |
15/06/1215 June 2012 | SUB-DIVISION 30/03/12 |
02/05/122 May 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/05/122 May 2012 | ADOPT ARTICLES 30/03/2012 |
02/03/122 March 2012 | DIRECTOR APPOINTED RONALD DAVID MACLENNAN |
14/12/1114 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CRAIG / 01/04/2011 |
26/01/1126 January 2011 | AUTH CONTRACT OF AGREEMENT 12/01/2011 |
26/01/1126 January 2011 | RETURN OF PURCHASE OF OWN SHARES |
26/01/1126 January 2011 | 26/01/11 STATEMENT OF CAPITAL GBP 1 |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, SECRETARY HENRY TAYLOR |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HENRY TAYLOR |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CRAIG / 27/07/2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY KEITH TAYLOR / 27/07/2010 |
27/08/1027 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 4 CALEY COTTAGES CALEDONIAN ROAD PEEBLES EH45 9DW |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0819 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/11/0818 November 2008 | COMPANY NAME CHANGED CATALYST FSP LIMITED CERTIFICATE ISSUED ON 18/11/08 |
22/08/0822 August 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/09/0726 September 2007 | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | PARTIC OF MORT/CHARGE ***** |
21/08/0621 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/08/053 August 2005 | PARTIC OF MORT/CHARGE ***** |
01/08/051 August 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
05/08/045 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
27/07/0427 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CATALYST EVENT PRODUCTION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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