About

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

 

Based in King's Lynn, Catalyst Professional Services Ltd was registered on 19 April 2007, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Arnold, David John, Arnold, Elizabeth Louise at Companies House. We don't know the number of employees at this company.

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.