CATALYST COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of William Yiding Zhao as a director on 2025-07-18

View Document

24/07/2524 July 2025 NewTermination of appointment of Vipin Khullar as a director on 2025-07-18

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

04/04/254 April 2025 Termination of appointment of Heather Pruger as a secretary on 2025-03-31

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Director's details changed for Vipin Khullar on 2024-07-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Bonnie Jean Wilhelm as a director on 2023-12-31

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Appointment of Vipin Khullar as a director on 2023-03-29

View Document

31/03/2331 March 2023 Termination of appointment of Dexter Jonas Salna as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Daniel Zinman as a director on 2023-03-29

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Accounts for a small company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-26 with updates

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

30/07/2030 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES WILLIAM ALLISON / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WARD / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY CHARLES KINGSBURY-SMITH / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM ALLISON / 08/12/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0419 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 19 & 20 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TG

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/12/906 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

28/06/8928 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/06/8919 June 1989 ADOPT MEM AND ARTS 140689

View Document

19/06/8919 June 1989 Resolutions

View Document

19/06/8919 June 1989 Resolutions

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED KEY CURSOR COMPUTING LIMITED CERTIFICATE ISSUED ON 14/06/89

View Document

11/05/8911 May 1989 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