CAT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08235453 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CAT SOLUTIONS LIMITED is an active private limited company with number 08235453. It was incorporated 11 years, 8 months, 8 days ago, on 01 October 2012. The company address is Appletree Cottage Cheadle Lane Appletree Cottage Cheadle Lane, Knutsford, WA16 9SN, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 10 Mar 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: John Clegg
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: Angela Clegg
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: Kay Harrison
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Harrison
Notification date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-31
Psc name: John Kenneth Clegg
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital name of class of shares
Date: 26 Apr 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mr Stuart Harrison
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: 100 the Cedars Chorley Lancashire PR7 3RP
New address: Appletree Cottage Cheadle Lane Lower Peover Knutsford Cheshire WA16 9SN
Change date: 2014-12-16
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
New address: 100 the Cedars Chorley Lancashire PR7 3RP
Old address: 100 the Cedars Chorley Lancashire PR7 3RP
Change date: 2014-11-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
New address: 100 the Cedars Chorley Lancashire PR7 3RP
Old address: 149 the Edge Clowes Street Salford Greater Manchester M3 5NE England
Change date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 08 Jan 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-01-08
Documents
Change account reference date company current extended
Date: 18 Dec 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Some Companies
7 SANDY COURT,PLYMOUTH,PL7 5JX
Number: | 07097449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7-8 NASMYTH SQUARE,LIVINGSTON,EH54 5GG
Number: | SC465596 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SLIMDRIL UNIT 1 WEST, BESSEMER WAY,GREAT YARMOUTH,NR31 0LX
Number: | 10679361 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LANCASHIRE REFRIGERATION LIMITED
CLARENDON ROAD WORKS,BLACKBURN,BB1 9SS
Number: | 01605243 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANICE BELL CONSULTING LIMITED
59 CLARENDON ROAD,SOUTHSEA,PO5 2JU
Number: | 07557740 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY
Number: | 07510438 |
Status: | ACTIVE |
Category: | Private Limited Company |