CATALYST CONSULTING SOLUTIONS LIMITED

06932358
EUROPA HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2JX

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 2 Buy now
21 Sep 2023 accounts Annual Accounts 10 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 10 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 12 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 19 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2019 accounts Annual Accounts 20 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 officers Termination of appointment of director (Richard Julian Harris) 1 Buy now
18 Sep 2018 accounts Annual Accounts 20 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 19 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 accounts Annual Accounts 20 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
18 Sep 2015 accounts Annual Accounts 16 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 officers Appointment of director (Mr Richard Julian Harris) 2 Buy now
10 Oct 2014 officers Termination of appointment of director (Robert John Main) 1 Buy now
17 Sep 2014 accounts Annual Accounts 15 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
12 Sep 2013 accounts Annual Accounts 13 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
16 May 2013 officers Appointment of director (Mr Robert John Main) 2 Buy now
16 May 2013 officers Termination of appointment of director (Stephen Potter) 1 Buy now
14 Sep 2012 accounts Annual Accounts 14 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
14 Sep 2011 accounts Annual Accounts 14 Buy now
29 Jun 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 officers Termination of appointment of director (Christopher Hill) 1 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Scott Anthony Salter) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Stephen Roy Potter) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Christopher Derek Hill) 2 Buy now
07 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 officers Appointment of secretary (Mary-Anne King) 1 Buy now
07 Oct 2009 officers Appointment of director (Mr Stephen Roy Potter) 2 Buy now
12 Jun 2009 incorporation Incorporation Company 8 Buy now