CATTERMOLE TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
09/08/249 August 2024 | Confirmation statement made on 2024-08-05 with updates |
22/06/2422 June 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Statement of capital on 2024-03-05 |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | |
05/03/245 March 2024 | |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-03-05 |
05/03/245 March 2024 | Notification of Cattermole Technical Holdings Limited as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Cessation of David John Maurice Cattermole as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Termination of appointment of David John Maurice Cattermole as a director on 2024-03-05 |
04/03/244 March 2024 | |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Statement of capital on 2024-03-04 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
04/03/244 March 2024 | |
29/02/2429 February 2024 | Satisfaction of charge 1 in full |
17/01/2417 January 2024 | Director's details changed for Mrs Alison Jane Cattermole on 2022-11-09 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-05 with updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/11/229 November 2022 | Appointment of Mrs Alison Jane Cattermole as a director on 2022-11-09 |
09/11/229 November 2022 | Appointment of Mrs Sally Louise Nelson as a director on 2022-11-09 |
04/10/224 October 2022 | Termination of appointment of Andrew Phillip Skadorwa as a director on 2022-10-03 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
01/09/141 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/08/1316 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1228 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/09/1130 September 2011 | DIRECTOR APPOINTED ANDREW PHILLIP SKADORWA |
11/08/1111 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER NELSON / 05/08/2010 |
02/09/102 September 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COOPER |
01/09/091 September 2009 | APPOINTMENT TERMINATED SECRETARY JOHN COOPER |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/11/0721 November 2007 | NEW DIRECTOR APPOINTED |
18/09/0718 September 2007 | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/08/065 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/08/0516 August 2005 | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/09/0417 September 2004 | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
01/09/031 September 2003 | DIRECTOR RESIGNED |
01/09/031 September 2003 | NEW SECRETARY APPOINTED |
01/09/031 September 2003 | SECRETARY RESIGNED |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
01/09/031 September 2003 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
05/08/035 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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