CATALYST CONSULTING SOLUTIONS LIMITED
Company number 06932358
- Company Overview for CATALYST CONSULTING SOLUTIONS LIMITED (06932358)
- Filing history for CATALYST CONSULTING SOLUTIONS LIMITED (06932358)
- People for CATALYST CONSULTING SOLUTIONS LIMITED (06932358)
- More for CATALYST CONSULTING SOLUTIONS LIMITED (06932358)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
16 May 2013 | AP01 | Appointment of Mr Robert John Main as a director | |
16 May 2013 | TM01 | Termination of appointment of Stephen Potter as a director | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
17 Apr 2012 | CERTNM |
Company name changed octagon direct services LIMITED\certificate issued on 17/04/12
|
|
17 Apr 2012 | CONNOT | Change of name notice | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
15 Dec 2010 | TM01 | Termination of appointment of Christopher Hill as a director | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Scott Anthony Salter on 12 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Stephen Roy Potter on 12 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Christopher Derek Hill on 12 June 2010 | |
07 May 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from Europa House Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS on 16 March 2010 | |
24 Nov 2009 | AP03 | Appointment of Mary-Anne King as a secretary | |
07 Oct 2009 | AP01 | Appointment of Mr Stephen Roy Potter as a director | |
12 Jun 2009 | NEWINC | Incorporation |