This company is commonly known as Catalyst 2 Services Ltd. The company was founded 20 years ago and was given the registration number NI049920. The firm's registered office is in BELFAST. You can find them at Forsyth House, Cromac Square, Belfast, Co Antrim. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CATALYST 2 SERVICES LTD |
---|---|---|
Company Number | : | NI049920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forsyth House, Cromac Square, Belfast, BT2 8LA | Secretary | 16 May 2023 | Active |
Action House, Perdiswell Park, Worcester, England, WR3 7GD | Director | 24 November 2021 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 16 May 2023 | Active |
Action House, Perdiswell Park, Worcester, England, WR3 7GD | Director | 24 November 2021 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 08 March 2004 | Active |
Acton House, Perdiswell Park, Worcester, England, WR3 7GD | Secretary | 24 November 2021 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Secretary | 04 March 2014 | Active |
79, Chichester Street, Belfast, N Ireland, BT1 4JE | Secretary | 08 March 2004 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 13 October 2011 | Active |
Acton House, Perdiswell Park, Worcester, England, WR3 7GD | Director | 24 November 2021 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 08 March 2004 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 08 February 2004 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 08 March 2004 | Active |
Poundhost Internet Limited | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acton House, Perdiswell Park, Worcester, England, WR3 7GD |
Nature of control | : |
|
Mr Paul Thomas Redpath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | Forsyth House, Cromac Square, Belfast, BT2 8LA |
Nature of control | : |
|
Mr Jacob Saul Colton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Address | : | Forsyth House, Cromac Square, Belfast, BT2 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person secretary company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Incorporation | Memorandum articles. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Accounts | Change account reference date company current shortened. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person secretary company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.