- Company Overview for CALL ASSIST LIMITED (03668383)
- Filing history for CALL ASSIST LIMITED (03668383)
- People for CALL ASSIST LIMITED (03668383)
- More for CALL ASSIST LIMITED (03668383)
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) |
---|---|---|---|
29 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
13 Nov 2024 | PSC05 | Change of details for Call Assist Holdings Limited as a person with significant control on 13 November 2024 | |
11 Dec 2023 | AA | Full accounts made up to 30 April 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Aug 2023 | AP01 | Appointment of Mr Alexander Jon Stevens as a director on 1 August 2023 | |
28 Jun 2023 | PSC05 | Change of details for Call Assist Holdings Limited as a person with significant control on 12 September 2018 | |
06 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
09 Nov 2022 | AD02 | Register inspection address has been changed from C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE England to Streets Whittles, the Old Exchange West Stockwell Street Colchester CO1 1HE | |
28 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
09 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 30 April 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Guy Edward Anthony Stevens on 15 February 2019 | |
11 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Mason on 29 June 2017 | |
16 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
11 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Linda Carol Baker on 24 March 2017 |