About

Registered Number: 04942443
Date of Incorporation: 23/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Catalyst Asset & Office Solutions Ltd was registered on 23 October 2003 and has its registered office in Manchester, it has a status of "Active". Davies, Andrew Paul, Hall, Loreta are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew Paul 26 February 2004 20 May 2004 1
HALL, Loreta 26 February 2004 20 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 21 November 2017
CH03 - Change of particulars for secretary 22 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 13 December 2016
CERTNM - Change of name certificate 23 May 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 19 November 2015
AA01 - Change of accounting reference date 06 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA01 - Change of accounting reference date 02 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 09 December 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 15 December 2006
363s - Annual Return 23 November 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
CERTNM - Change of name certificate 15 March 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.