About

Registered Number: 06219408
Date of Incorporation: 19/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 48 King Street, King's Lynn, Norfolk, PE30 1HE

 

Established in 2007, Catalyst Professional Services Ltd has its registered office in King's Lynn, it's status is listed as "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, David John 19 April 2007 - 1
ARNOLD, Elizabeth Louise 19 April 2007 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
PSC04 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 April 2014
CERTNM - Change of name certificate 02 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 26 June 2011
AD01 - Change of registered office address 26 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 June 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 10 September 2008
225 - Change of Accounting Reference Date 15 August 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.