CATALYTIC SUPPORT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Change of share class name or designation

View Document

06/06/246 June 2024 Termination of appointment of Audrey Mary Forber as a director on 2023-02-16

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025065360001

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 DIRECTOR APPOINTED MR TIMOTHY FORBER

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC FORBER

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FORBER / 29/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC FORBER / 29/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MARY FORBER / 29/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: UNIT D THELWALL NEW ROAD INDUSTRIAL ESTATE, THELWALL WARRINGTON WA4 2LY

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: BRIDGE HOUSE ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA14 2UT

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: HADFIELD CLEAVER & CO 18 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 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