CATS SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATS SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06341765

Incorporation date

13/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2/3 Caen View, Rushy Platt, Swindon, Wilts SN5 8WQCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2007)
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon05/09/2022
Change of details for Emagination Holdings Limited as a person with significant control on 2021-12-21
dot icon24/08/2022
Appointment of Mr Steven John Pugh as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Martyn Jarrett as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Martyn Jarrett as a secretary on 2022-08-24
dot icon14/07/2022
Satisfaction of charge 063417650002 in full
dot icon12/07/2022
Registration of charge 063417650003, created on 2022-07-11
dot icon17/01/2022
Notification of Emagination Holdings Limited as a person with significant control on 2021-12-21
dot icon17/01/2022
Cessation of Gregory Barry Smith as a person with significant control on 2021-12-21
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Previous accounting period shortened from 2021-03-30 to 2020-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Andrew Kahn as a director on 2019-07-25
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2019
Termination of appointment of David Anthony Hards as a director on 2019-01-31
dot icon25/01/2019
Termination of appointment of Bill Joss as a director on 2018-12-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon07/03/2016
Registration of charge 063417650002, created on 2016-03-01
dot icon29/02/2016
Registration of charge 063417650001, created on 2016-02-18
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon10/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon28/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/11/2012
Statement of capital following an allotment of shares on 2008-04-04
dot icon16/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon19/12/2011
Change of share class name or designation
dot icon19/12/2011
Change of share class name or designation
dot icon22/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/11/2011
Resolutions
dot icon12/09/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon12/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Martyn Jarrett on 2011-09-01
dot icon12/09/2011
Director's details changed for Mr Gregory Barry Smith on 2011-09-01
dot icon12/09/2011
Director's details changed for Mr David Anthony Hards on 2011-09-01
dot icon12/09/2011
Director's details changed for Mr Bill Joss on 2011-09-01
dot icon12/09/2011
Secretary's details changed for Mr Martyn Jarrett on 2011-09-01
dot icon28/02/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon17/01/2011
Resolutions
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/09/2010
Director's details changed for Mr Andrew Khan on 2010-09-08
dot icon08/09/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon08/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon08/09/2010
Director's details changed for Bill Joss on 2010-08-13
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Appointment of Mr Andrew Khan as a director
dot icon05/12/2009
Resolutions
dot icon09/09/2009
Return made up to 13/08/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/08/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon21/08/2008
Return made up to 13/08/08; full list of members
dot icon21/08/2008
Location of register of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from 2 caen view rushy platt swindon wiltshire SN5 8NW
dot icon21/08/2008
Location of debenture register
dot icon11/07/2008
Director appointed david hards
dot icon11/07/2008
Registered office changed on 11/07/2008 from ellenborough house wellington street cheltenham GL50 1YD
dot icon11/07/2008
Director appointed bill joss
dot icon02/05/2008
Gbp nc 1000/500000\04/04/08
dot icon24/04/2008
Certificate of change of name
dot icon16/04/2008
Director appointed gregory barry smith
dot icon16/04/2008
Director and secretary appointed martyn jarrett
dot icon16/04/2008
Appointment terminated director jonathan morley
dot icon16/04/2008
Appointment terminated director and secretary edward davies
dot icon13/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Edward Arthur
Director
13/08/2007 - 04/04/2008
34
Davies, Edward Arthur
Secretary
13/08/2007 - 04/04/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATS SOLUTIONS HOLDINGS LIMITED

CATS SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/08/2007 with the registered office located at Units 2/3 Caen View, Rushy Platt, Swindon, Wilts SN5 8WQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATS SOLUTIONS HOLDINGS LIMITED?

toggle

CATS SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 13/08/2007 and dissolved on 10/10/2023.

Where is CATS SOLUTIONS HOLDINGS LIMITED located?

toggle

CATS SOLUTIONS HOLDINGS LIMITED is registered at Units 2/3 Caen View, Rushy Platt, Swindon, Wilts SN5 8WQ.

What does CATS SOLUTIONS HOLDINGS LIMITED do?

toggle

CATS SOLUTIONS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATS SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via compulsory strike-off.