CAT PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewChange of details for Mr Christopher Tudor as a person with significant control on 2018-10-01

View Document

10/10/2510 October 2025 NewChange of details for Mr Christopher Tudor as a person with significant control on 2018-10-01

View Document

09/10/259 October 2025 NewChange of details for Mr Christopher Tudor as a person with significant control on 2018-10-01

View Document

09/10/259 October 2025 NewChange of details for Mr David Ambler as a person with significant control on 2018-10-01

View Document

09/10/259 October 2025 NewChange of details for Mr Andrew James Cutler as a person with significant control on 2018-10-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/11/223 November 2022 Registration of charge 107270740005, created on 2022-10-28

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

18/10/2118 October 2021 Registration of charge 107270740004, created on 2021-10-18

View Document

25/06/2125 June 2021 Director's details changed for Mr David Ambler on 2021-06-01

View Document

25/06/2125 June 2021 Director's details changed for Mr Christopher Tudor on 2021-06-01

View Document

25/06/2125 June 2021 Director's details changed for Mr Andrew James Cutler on 2021-06-01

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107270740003

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107270740002

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107270740002

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE LEEDS LS26 8JF UNITED KINGDOM

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107270740001

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information