NETCALL TECHNOLOGY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Termination of appointment of Michael Patrick Neville as a director on 2024-02-29

View Document

20/12/2320 December 2023 Appointment of Mr Richard Gareth Hughes as a director on 2023-12-19

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED NETCALL TELECOM LIMITED CERTIFICATE ISSUED ON 24/09/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR MARK EDWARD GOSLING

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/148 December 2014 ADOPT ARTICLES 27/11/2014

View Document

30/10/1430 October 2014 ADOPT ARTICLES 22/10/2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/131 July 2013 SAIL ADDRESS CREATED

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR MARK DAVID HOLMES

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/11/1123 November 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLSOP

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 20/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES GREENSMITH / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLSOP / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK PETER BANG / 20/07/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 7TH FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

13/05/1113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED TELEPHONETICS VIP LTD CERTIFICATE ISSUED ON 13/05/11

View Document

03/03/113 March 2011 NO CIRCUMSTANCES STATEMENT

View Document

27/01/1127 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MICHAEL PATRICK NEVILLE

View Document

07/09/107 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKAY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURGAR

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED HENRIK PETER BANG

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ROGER ALLSOP

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ORMONDROYD

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MICHAEL CHARLES GREENSMITH

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP MCKAY / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW ORMONDROYD / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEFFREY BURGAR / 03/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW ORMONDROYD / 03/05/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEFFREY BURGAR / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP MCKAY / 01/10/2009

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BROOKS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/10/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 2ND FLOOR, HAMILTON HOUSE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

03/02/063 February 2006 CONVERSION 30/11/05

View Document

03/02/063 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/063 February 2006 CONSO 30/11/05

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 S386 DISP APP AUDS 30/11/05

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/03/0318 March 2003 ARTICLES OF ASSOCIATION

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 RETURN MADE UP TO 29/06/02; NO CHANGE OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ADOPT ARTICLES 12/03/01

View Document

22/03/0122 March 2001 £ NC 1000/2000 12/03/01

View Document

22/03/0122 March 2001 DIV 12/03/01

View Document

10/07/0010 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 1 CHERRY TREE FARM CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HS

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 1 CHERRY TREE FARM CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 161 WASHINGTON AVENUE HEMEL HEMPSTEAD HERTS HP2 6AT

View Document

20/07/9420 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/10/9312 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 COMPANY NAME CHANGED WORTHSIMPLE LIMITED CERTIFICATE ISSUED ON 05/10/93

View Document

04/10/934 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/10/93

View Document

29/06/9329 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company