CAT SOLUTIONS LIMITED

Appletree Cottage Cheadle Lane Appletree Cottage Cheadle Lane, Knutsford, WA16 9SN, Cheshire
StatusACTIVE
Company No.08235453
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 26 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 08 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-08

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBE (SOUTH WEST) HOLDINGS LTD

7 SANDY COURT,PLYMOUTH,PL7 5JX

Number:07097449
Status:ACTIVE
Category:Private Limited Company

CHINA BABY LIMITED

UNIT 7-8 NASMYTH SQUARE,LIVINGSTON,EH54 5GG

Number:SC465596
Status:ACTIVE
Category:Private Limited Company

CJ DRILLING TOOLS LIMITED

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

SOLAR ROOF INVESTMENTS LTD

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:07510438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source