CATALYST CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

07/05/257 May 2025 Change of details for Egl Holdings Ltd as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from Europa House Midland Way Thornbury Bristol BS35 2JX to 264 Banbury Road Oxford OX2 7DY on 2025-05-06

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR RICHARD JULIAN HARRIS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAIN

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR ROBERT JOHN MAIN

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED OCTAGON DIRECT SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

17/04/1217 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK HILL / 12/06/2010

View Document

06/07/106 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY SALTER / 12/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY POTTER / 12/06/2010

View Document

07/05/107 May 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM EUROPA HOUSE THORNBURY OFFICE PARK MIDLAND WAY THORNBURY BRISTOL BS35 2BS

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MARY-ANNE KING

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN ROY POTTER

View Document

12/06/0912 June 2009 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