CATALYST CONSULTING SOLUTIONS LIMITED: Filings - Page 2
Overview
Company Name | CATALYST CONSULTING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06932358 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CATALYST CONSULTING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Julian Harris as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Main as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Robert John Main as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Potter as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed octagon direct services LIMITED\certificate issued on 17/04/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Christopher Hill as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jun 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Scott Anthony Salter on Jun 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Roy Potter on Jun 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Derek Hill on Jun 12, 2010 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Europa House Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS* on Mar 16, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mary-Anne King as a secretary | 1 pages | AP03 | ||||||||||
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