PLUS CATALYST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Director's details changed for Mr Paul Anthony Wilson on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from C/O Clarke's Chartered Accountants 176 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 182 High Street Gosforth Newcastle upon Tyne NE3 1HD on 2024-04-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/01/2331 January 2023 Appointment of Mr Andrew Hoyle as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Robbie Ian Bell as a secretary on 2023-01-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

25/09/2225 September 2022 Change of details for Mr Paul Anthony Wilson as a person with significant control on 2017-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

18/02/2118 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

09/02/179 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 70 MONTAGU AVENUE NEWCASTLE UPON TYNE NE3 4SB

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 5 THIRLMERE CLOSE KILLINGWORTH NEWCASTLE UPON TYNE NE12 6GZ ENGLAND

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 19/10/2012

View Document

12/10/1212 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 89 BOYD ROAD WALLSEND TYNE AND WEAR NE28 7SQ UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 19/08/2011

View Document

17/06/1117 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBBIE IAN BELL / 05/01/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 11/03/2011

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 137 BRINKBURN AVENUE GATESHEAD NE8 4JX ENGLAND

View Document

29/03/1129 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 16/09/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 5-7 AUDLEY ROAD, SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1QH

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 5-7 AUDLEY ROAD SOUTH GOSFORTH NEWCASTLE UPON TYNE NE3 1QH

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 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