Advanced company searchLink opens in new window

CATS SCAFFOLDING LTD

Company number 11642760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
23 Dec 2020 PSC04 Change of details for Mr Michael John Catlin as a person with significant control on 14 February 2020
24 Jun 2020 SH08 Change of share class name or designation
24 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2020 TM01 Termination of appointment of Liam Daniel Catlin as a director on 14 May 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2020 SH08 Change of share class name or designation
28 Apr 2020 SH08 Change of share class name or designation
28 Apr 2020 SH08 Change of share class name or designation
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,000
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 204
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,000
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,000
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,000
20 Apr 2020 AP01 Appointment of Mr Adam James Eastwood as a director on 12 February 2020
20 Apr 2020 TM01 Termination of appointment of Daniel James Catlin as a director on 12 February 2020
25 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
12 Mar 2020 PSC04 Change of details for Mr Ryan James Catlin as a person with significant control on 8 August 2019
12 Mar 2020 CH01 Director's details changed for Mr Ryan James Catlin on 8 August 2019
19 Feb 2020 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from Holland Accountancy Ltd Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 19 February 2020
17 Feb 2020 PSC01 Notification of Ryan James Catlin as a person with significant control on 25 October 2018
17 Feb 2020 PSC01 Notification of Liam Daniel Catlin as a person with significant control on 25 October 2018
17 Feb 2020 PSC01 Notification of Daniel James Catlin as a person with significant control on 25 October 2018