- 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) |
---|---|---|---|
24 Mar 2017 | CH01 | Director's details changed for Mr Richard John Stevens on 24 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Lee Puffett on 24 March 2017 | |
22 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Jonathan Mason as a director on 1 October 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
21 Nov 2016 | AD02 | Register inspection address has been changed from C/O C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE | |
06 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD02 | Register inspection address has been changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE | |
17 Feb 2015 | TM01 | Termination of appointment of Richard Paul Jonathan Lamberth as a director on 18 December 2014 | |
17 Dec 2014 | AA | Full accounts made up to 30 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
23 Jan 2013 | AA | Accounts made up to 30 April 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
13 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2012
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | SH03 | Purchase of own shares. | |
26 Jan 2012 | TM01 | Termination of appointment of Christine Malkin as a director | |
14 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
29 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Nov 2010 | AD02 | Register inspection address has been changed |