CATALYST PROJECT SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
10/03/2310 March 2023 | Application to strike the company off the register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/10/2113 October 2021 | Registered office address changed from Moorlands Lodge Parker Avenue Newcastle upon Tyne NE3 4BE to 28 Micklewood Close Micklewood Close Longhirst Morpeth NE61 3LP on 2021-10-13 |
12/10/2112 October 2021 | Change of details for Mrs Joanne Crossland as a person with significant control on 2021-10-12 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CROSSLAND / 26/08/2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 16 BRUNDON AVENUE WHITLEY BAY TYNE AND WEAR NE26 1SE |
06/06/146 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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