CATALYST EXECUTIVE SEARCH (ENGINEERING) LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/12/2318 December 2023 | Appointment of Ms Heather Newsome as a director on 2023-12-12 |
25/07/2325 July 2023 | Notification of Christopher James Hill as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Registered office address changed from 76 Wolsey Road East Molesey Surrey KT8 9EW to 5 Magestic Court Spring Grove Harrogate HG1 2HT on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Timothy Christopher Hoad as a director on 2023-07-25 |
25/07/2325 July 2023 | Cessation of Timothy Christopher Hoad as a person with significant control on 2023-07-25 |
18/05/2318 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
18/01/2318 January 2023 | Director's details changed for Mr Christopher James Hill on 2023-01-17 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Change of details for Timothy Christopher Hoad as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Termination of appointment of Heidi Suzanne Hoad as a director on 2022-02-07 |
07/02/227 February 2022 | Notification of Edward John Hoad as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
04/12/214 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
11/08/1911 August 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/02/1913 February 2019 | DIRECTOR APPOINTED MRS HEIDI SUZANNE HOAD |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHRISTOPHER HOAD |
17/09/1817 September 2018 | CESSATION OF CATALYST RECRUITMENT SUPPORT SERVICES LIMITED AS A PSC |
10/09/1810 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/11/1718 November 2017 | PSC'S CHANGE OF PARTICULARS / CATALYST RECRUITMENT SUPPORT SERVICES LIMITED / 16/11/2017 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILL |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
16/11/1716 November 2017 | CESSATION OF CHRISTOPHER JAMES HILL AS A PSC |
23/06/1723 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/06/141 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | PREVSHO FROM 30/06/2013 TO 30/04/2013 |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
14/02/1314 February 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILL |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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