Advanced company searchLink opens in new window

CATALYST INFORMATION SERVICES LTD

Company number 06537074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 TM01 Termination of appointment of Malcolm Stephen David Palle as a director on 14 January 2024
23 Jan 2024 AD01 Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA on 23 January 2024
23 Jan 2024 AP03 Appointment of Mrs Toni Towell as a secretary on 14 January 2024
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 AP01 Appointment of Mr Malcolm Stephen David Palle as a director on 9 March 2020
09 Mar 2020 PSC01 Notification of Malcolm Stephen David Palle as a person with significant control on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of Malcolm Stephen David Palle as a director on 9 March 2020
09 Mar 2020 PSC07 Cessation of Malcolm Stephen David Palle as a person with significant control on 9 March 2020
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
31 Oct 2019 CH01 Director's details changed for Mr Malcolm Stephen David Palle on 31 October 2019
31 Oct 2019 PSC04 Change of details for Mr Malcolm Stephen David Palle as a person with significant control on 31 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 PSC04 Change of details for Mr Malcolm Stephen David Palle as a person with significant control on 11 July 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 150
18 Oct 2018 AP01 Appointment of Mr Paul Johnson as a director on 18 October 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates