CATALYST INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/12/2123 December 2021 Satisfaction of charge 2 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 1 in full

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

16/04/1916 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED CATALYST SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

13/07/1813 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DAVIES / 23/11/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN LORD

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DAVIES / 01/12/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/073 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/073 August 2007 £ IC 1000/500 01/07/07 £ SR 500@1=500

View Document

16/04/0716 April 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: C/O ROYCE PEELING GREEN IRISH SQUARE, UPPER DENBIGH ROAD ST. ASAPH CLWYD LL17 0RN

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 29/02/00

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 16/02/99

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED SPEED 7486 LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/01/9928 January 1999 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