About

Registered Number: 06537074
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

 

Having been setup in 2008, Catalyst Information Services Ltd have registered office in Failsworth. We don't currently know the number of employees at this company. The business has 5 directors listed as Johnson, Paul, Form 10 Secretaries Fd Ltd, Johnson, Paul, Form 10 Directors Fd Ltd, Palle, Malcolm Stephen David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul 18 October 2018 - 1
FORM 10 DIRECTORS FD LTD 18 March 2008 18 March 2008 1
PALLE, Malcolm Stephen David 15 January 2010 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 18 March 2008 18 March 2008 1
JOHNSON, Paul 04 May 2010 04 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 09 March 2020
PSC01 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
PSC07 - N/A 09 March 2020
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 31 October 2019
PSC04 - N/A 31 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
SH01 - Return of Allotment of shares 09 November 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 23 March 2018
PSC04 - N/A 04 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 January 2017
SH03 - Return of purchase of own shares 16 November 2016
TM01 - Termination of appointment of director 18 October 2016
TM02 - Termination of appointment of secretary 04 May 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 January 2015
AAMD - Amended Accounts 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 January 2013
CH01 - Change of particulars for director 16 July 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 03 November 2010
SH01 - Return of Allotment of shares 09 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AA - Annual Accounts 06 May 2010
AA01 - Change of accounting reference date 26 April 2010
AR01 - Annual Return 30 March 2010
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 26 January 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.