CATFOSS RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/02/253 February 2025 Satisfaction of charge 091758610007 in part

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN ROUNDELL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ROUNDELL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

24/04/1924 April 2019 CESSATION OF PAUL GERALD BENTHAM AS A PSC

View Document

26/03/1926 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091758610006

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091758610005

View Document

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

View Accounts

29/10/1829 October 2018 ADOPT ARTICLES 23/08/2018

View Document

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BENTHAM

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MR IAN ROUNDELL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR IAN ROUNDELL

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091758610007

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN-STUART ROBSON

View Document

12/07/1612 July 2016 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

17/06/1617 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR IAIN STUART ROBSON

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PAUL GERALD BENTHAM

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091758610005

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091758610006

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091758610002

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091758610003

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091758610001

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091758610004

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 SECOND FILING FOR FORM AP01

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091758610004

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091758610003

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091758610001

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091758610002

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/06/1515 June 2015 DIRECTOR APPOINTED MR ANDREW PATRICK FOREMAN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRITT O'SULLIVAN

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN KING

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS BRITT O'SULLIVAN

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS BRITT O'SULLIVAN

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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