CATTRALL FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/11/223 November 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-11-03

View Document

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

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-05-01 to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/20

View Document

17/07/2017 July 2020 DISS40 (DISS40(SOAD))

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 01/05/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CESSATION OF STEVEN MICHAEL CATTRALL AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR PAUL WRIGHT

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P W ASSOCIATES WEALTH MANAGEMENT LIMITED

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN CATTRALL

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MRS CAROLINE WRIGHT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CATTRALL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WEST GATE LODGE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UP

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

29/04/1929 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2019

View Document

18/04/1918 April 2019 CURREXT FROM 31/01/2019 TO 01/05/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

11/09/1811 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 15/01/17 STATEMENT OF CAPITAL GBP 3

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 12 ATKINS PLACE FAREHAM PORTSMOUTH HAMPSHIRE PO15 6LG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/02/1219 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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