CATALYST EXECUTIVE SEARCH (ENGINEERING) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

18/12/2318 December 2023 Appointment of Ms Heather Newsome as a director on 2023-12-12

View Document

25/07/2325 July 2023 Notification of Christopher James Hill as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Registered office address changed from 76 Wolsey Road East Molesey Surrey KT8 9EW to 5 Magestic Court Spring Grove Harrogate HG1 2HT on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Timothy Christopher Hoad as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Timothy Christopher Hoad as a person with significant control on 2023-07-25

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Christopher James Hill on 2023-01-17

View Document

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

View Accounts

07/02/227 February 2022 Change of details for Timothy Christopher Hoad as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Heidi Suzanne Hoad as a director on 2022-02-07

View Document

07/02/227 February 2022 Notification of Edward John Hoad as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/07/208 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

11/08/1911 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED MRS HEIDI SUZANNE HOAD

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHRISTOPHER HOAD

View Document

17/09/1817 September 2018 CESSATION OF CATALYST RECRUITMENT SUPPORT SERVICES LIMITED AS A PSC

View Document

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 PSC'S CHANGE OF PARTICULARS / CATALYST RECRUITMENT SUPPORT SERVICES LIMITED / 16/11/2017

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF CHRISTOPHER JAMES HILL AS A PSC

View Document

23/06/1723 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/06/141 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILL

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information