CATALYST CONSULTING SOLUTIONS LIMITED: Filings - Page 2

  • Overview

    Company NameCATALYST CONSULTING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06932358
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CATALYST CONSULTING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Richard Julian Harris as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Robert John Main as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Robert John Main as a director

    2 pagesAP01

    Termination of appointment of Stephen Potter as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 12, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed octagon direct services LIMITED\certificate issued on 17/04/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2012

    Change company name resolution on Apr 11, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Christopher Hill as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Scott Anthony Salter on Jun 12, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Roy Potter on Jun 12, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Derek Hill on Jun 12, 2010

    2 pagesCH01

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    1 pagesAA01

    Registered office address changed from * Europa House Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS* on Mar 16, 2010

    1 pagesAD01

    Appointment of Mary-Anne King as a secretary

    1 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0