PLUS CATALYST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Director's details changed for Mr Paul Anthony Wilson on 2024-09-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-16 with no updates |
25/04/2425 April 2024 | Registered office address changed from C/O Clarke's Chartered Accountants 176 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 182 High Street Gosforth Newcastle upon Tyne NE3 1HD on 2024-04-25 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/01/2331 January 2023 | Appointment of Mr Andrew Hoyle as a secretary on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Robbie Ian Bell as a secretary on 2023-01-31 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
25/09/2225 September 2022 | Change of details for Mr Paul Anthony Wilson as a person with significant control on 2017-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-16 with updates |
18/02/2118 February 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/10/1715 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
09/02/179 February 2017 | PREVSHO FROM 31/03/2017 TO 31/01/2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 70 MONTAGU AVENUE NEWCASTLE UPON TYNE NE3 4SB |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 5 THIRLMERE CLOSE KILLINGWORTH NEWCASTLE UPON TYNE NE12 6GZ ENGLAND |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 19/10/2012 |
12/10/1212 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 89 BOYD ROAD WALLSEND TYNE AND WEAR NE28 7SQ UNITED KINGDOM |
15/12/1115 December 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 19/08/2011 |
17/06/1117 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
17/06/1117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBBIE IAN BELL / 05/01/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 11/03/2011 |
16/06/1116 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 137 BRINKBURN AVENUE GATESHEAD NE8 4JX ENGLAND |
29/03/1129 March 2011 | CURRSHO FROM 30/09/2011 TO 31/03/2011 |
13/10/1013 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 16/09/2010 |
22/10/0922 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
19/10/0919 October 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
27/08/0927 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
07/10/087 October 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 5-7 AUDLEY ROAD, SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1QH |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/10/0715 October 2007 | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | LOCATION OF REGISTER OF MEMBERS |
05/08/075 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 5-7 AUDLEY ROAD SOUTH GOSFORTH NEWCASTLE UPON TYNE NE3 1QH |
04/07/064 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED |
29/09/0429 September 2004 | SECRETARY RESIGNED |
16/09/0416 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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