- Company Overview for CONTACT CENTRE SYSTEMS LTD. (08439431)
- Filing history for CONTACT CENTRE SYSTEMS LTD. (08439431)
- People for CONTACT CENTRE SYSTEMS LTD. (08439431)
- More for CONTACT CENTRE SYSTEMS LTD. (08439431)
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) |
---|---|---|---|
27 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Mark Tindal on 7 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from 26 26 Yew Tree Court Chy Hwel Truro Cornwall TR1 1AF England to 19 Penwith Street Penzance TR18 2ET on 18 January 2023 | |
07 Jun 2022 | AD01 | Registered office address changed from 19 19 Penwith Street Penzance Cornwall TR18 2ET England to 26 26 Yew Tree Court Chy Hwel Truro Cornwall TR1 1AF on 7 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
17 Mar 2021 | PSC04 | Change of details for Mr Mark Tindal as a person with significant control on 1 November 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 1 Florence Road Walton-on-Thames KT12 2AL England to 19 19 Penwith Street Penzance Cornwall TR18 2ET on 17 March 2021 | |
21 Aug 2020 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1 Florence Road Walton-on-Thames KT12 2AL on 21 August 2020 | |
08 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Mark Tindal on 25 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mr Mark Tindal as a person with significant control on 25 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
18 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
03 Nov 2017 | AD01 | Registered office address changed from 1 Florence Road Walton on Thames Surrey KT12 2AL to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 November 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |