CATS SCAFFOLDING LTD

24 Picton House Hussar Court, Waterlooville, PO7 7SQ, England
StatusACTIVE
Company No.11642760
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

CATS SCAFFOLDING LTD is an active private limited company with number 11642760. It was incorporated 5 years, 7 months, 7 days ago, on 25 October 2018. The company address is 24 Picton House Hussar Court, Waterlooville, PO7 7SQ, England.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Eastwood

Termination date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-25

Officer name: Mr Adam James Eastwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Resolution

Date: 20 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-13

Psc name: Mr Ryan James Catlin

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan James Catlin

Change date: 2022-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-14

Psc name: Mr Michael John Catlin

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Mr Adam James Eastwood

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Mr Ryan James Catlin

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Catlin

Change date: 2022-12-14

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Liam Daniel Catlin

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Daniel James Catlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Michael John Catlin

Documents

View document PDF

Capital name of class of shares

Date: 24 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Daniel Catlin

Termination date: 2020-05-14

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2020-02-13

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Eastwood

Appointment date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Daniel James Catlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan James Catlin

Change date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Ryan James Catlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 24 Picton House Hussar Court Waterlooville PO7 7SQ

Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England

Change date: 2020-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ

Old address: Holland Accountancy Ltd Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom

Change date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan James Catlin

Notification date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-25

Psc name: Liam Daniel Catlin

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-25

Psc name: Daniel James Catlin

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-25

Psc name: Michael John Catlin

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-06

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & Z PROPERTIES (NOTTINGHAM) LIMITED

77 DERBY ROAD,NOTTINGHAM,NG9 2TB

Number:11358246
Status:ACTIVE
Category:Private Limited Company

BOSERI CONSULTING LIMITED

15 LEYLANDS GROVE,WEST YORKSHIRE,BD9 5QP

Number:06445169
Status:ACTIVE
Category:Private Limited Company
Number:SC479161
Status:ACTIVE
Category:Private Limited Company

CONSTONE COURT (LEEDS) MANAGEMENT COMPANY LTD

2 CONSTONE COURT CROSS STREET,LEEDS,LS15 7NW

Number:08514993
Status:ACTIVE
Category:Private Limited Company

DR IFTIKHAR SOLIMAN LTD

14 OAKHILL ROAD,LONDON,SW16 5RG

Number:08855423
Status:ACTIVE
Category:Private Limited Company

MAKING MORTGAGES SIMPLE LIMITED

352-354 LONDON ROAD,MITCHAM,CR4 3ND

Number:04827902
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