CATALYST PROCUREMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 16 OSSEC COURT 13 TELEGRAPH AVENUE LONDON SE10 0TE |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 40 HAZELDENE ROAD HALESOWEN WEST MIDLANDS B63 4LQ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKILLIGAN |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 25 HARBOUR SQUARE WATERSIDE MARINA BRIGHTLINGSEA COLCHESTER ESSEX CO7 0GE |
05/02/145 February 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKILLIGAN |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/02/122 February 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR APPOINTED DAVID GORDON MCKILLIGAN |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 45 KINGS AVENUE WOODFORD GREEN ESSEX IG8 0JD UNITED KINGDOM |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATRIONA CALDER / 18/05/2010 |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
03/11/093 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA CALDER / 23/03/2009 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM |
30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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