CATS SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

16/12/2416 December 2024 Cessation of Ryan James Catlin as a person with significant control on 2024-11-12

View Document

16/12/2416 December 2024 Notification of Cats Holdings Ltd as a person with significant control on 2024-11-12

View Document

16/12/2416 December 2024 Cessation of Michael John Catlin as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Ryan James Catlin on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Ryan James Catlin as a person with significant control on 2024-11-12

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Adam James Eastwood as a director on 2024-03-15

View Document

25/01/2425 January 2024 Director's details changed for Mr Adam James Eastwood on 2024-01-25

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Change of details for Mr Ryan James Catlin as a person with significant control on 2022-12-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Change of details for Mr Ryan James Catlin as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Michael John Catlin on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Ryan James Catlin on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Adam James Eastwood on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Michael John Catlin as a person with significant control on 2022-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Cessation of Liam Daniel Catlin as a person with significant control on 2020-05-14

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

20/12/2120 December 2021 Cessation of Daniel James Catlin as a person with significant control on 2020-02-12

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/03/2025 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES CATLIN / 08/08/2019

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES CATLIN / 08/08/2019

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM HOLLAND ACCOUNTANCY LTD PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES CATLIN

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JAMES CATLIN

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DANIEL CATLIN

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CATLIN

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

06/11/196 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1825 October 2018 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