CATALYST SUPPORT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Dwight Nicholas Cupit on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Ms Katharine Ann Mills on 2024-11-01

View Document

01/02/251 February 2025 Appointment of Mr Dwight Nicholas Cupit as a director on 2025-01-24

View Document

20/01/2520 January 2025 Termination of appointment of Warren Rockett as a director on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Ms Yvonne Louise Rees as a director on 2025-01-06

View Document

20/01/2520 January 2025 Termination of appointment of Roger Frederick Drennan as a director on 2025-01-01

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 14 Jenner Road Guildford Surrey GU1 3PL to Block G, Unit 1, Nankeville Court Guildford Road Woking GU22 7NJ on 2024-11-13

View Document

07/05/247 May 2024 Appointment of Mrs Charlotte Louise Miller as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Gerard Francis Lyons as a director on 2024-05-03

View Document

15/04/2415 April 2024 Termination of appointment of Chisha Mcdonald as a director on 2024-03-31

View Document

05/03/245 March 2024 Termination of appointment of Kimberley Tinneny as a director on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Rebekka Francis as a director on 2024-03-01

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Appointment of Mr Philip Taylor as a secretary on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Lindsay Barbara Rolls as a secretary on 2023-06-29

View Document

26/06/2326 June 2023 Statement of company's objects

View Document

05/12/225 December 2022 Termination of appointment of Elizabeth Ann Grant as a director on 2022-12-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of Jill Amanda Uzel (Aka Clucas) as a director on 2022-08-08

View Document

25/10/2225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED SOUTHERN ADDICTIONS ADVISORY SERVICE
CERTIFICATE ISSUED ON 13/02/15

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS JANE WINSTONE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MRS JANE WINSTONE

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOWEN / 01/04/2014

View Document

19/11/1419 November 2014 12/11/14 NO MEMBER LIST

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANE WOODLEY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS

View Document

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 12/11/13 NO MEMBER LIST

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 DIRECTOR APPOINTED KEITH DEANE

View Document

01/08/131 August 2013 DIRECTOR APPOINTED KIRSTY COLLIER

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED SARAH BUCKINGHAM

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED JANE WOODLEY

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 12/11/12 NO MEMBER LIST

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CUDLIP

View Document

16/11/1116 November 2011 12/11/11 NO MEMBER LIST

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 12/11/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED KATHARINE ANN MILLS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR SARA LOVELL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE LOVELL / 04/01/2010

View Document

05/01/105 January 2010 21/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOWEN / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN GRANT / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN KENNETH DAVIS / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VAUGHAN WALLIS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUGH CUDLIP / 05/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN ROCKETT / 04/01/2010

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED SURREY ALCOHOL AND DRUG ADVISORY SERVICE CERTIFICATE ISSUED ON 24/12/09

View Document

18/12/0918 December 2009 31/03/09 PARTIAL EXEMPTION

View Document

14/12/0914 December 2009 CHANGE OF NAME 27/11/2009

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 21/12/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PETER VAUGHAN WALLIS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED DR ALAN KENNETH DAVIS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 21/12/04

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 21/12/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 21/12/01

View Document

12/09/0112 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

21/03/0121 March 2001 ANNUAL RETURN MADE UP TO 21/12/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 ADOPT ARTICLES 24/05/00

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 21/12/99

View Document

21/12/9821 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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