CATALYST INFORMATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Mr Paul Johnson as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Paul Johnson on 2025-07-11

View Document

05/03/255 March 2025 Registered office address changed from Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG on 2025-03-05

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Registered office address changed from Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA United Kingdom to Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2024-09-04

View Document

23/01/2423 January 2024 Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Malcolm Stephen David Palle as a director on 2024-01-14

View Document

23/01/2423 January 2024 Appointment of Mrs Toni Towell as a secretary on 2024-01-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

19/04/2319 April 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

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM STEPHEN DAVID PALLE / 11/07/2018

View Document

09/11/189 November 2018 11/07/18 STATEMENT OF CAPITAL GBP 150

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM STEPHEN DAVID PALLE / 04/08/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 21/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 21/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 21/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 21/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 01/07/2012

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED DAVD JOHNSON

View Document

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHNSON / 02/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 02/11/2010

View Document

09/06/109 June 2010 19/03/10 STATEMENT OF CAPITAL GBP 100

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/06/2010

View Document

17/05/1017 May 2010 SECRETARY APPOINTED PAUL JOHNSON

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED VERACITY TRAINING LTD CERTIFICATE ISSUED ON 26/01/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR MALCOLM PALLE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED PAUL JOHNSON

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID JOHNSON

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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