1 CALL BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/04/247 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
09/01/249 January 2024 | Termination of appointment of Michael Gerard Jones as a secretary on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/05/2314 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Director's details changed for Mr John Paul Gallagher on 2023-01-01 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/03/2227 March 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/04/2126 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
10/01/1810 January 2018 | DIRECTOR APPOINTED MR MICHAEL JONES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JONES |
10/01/1810 January 2018 | CESSATION OF MICHAEL GERARD JONES AS A PSC |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 40 MARKET STREET BIRKENHEAD MERSEYSIDE CH41 5BT |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD JONES / 01/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GALLAGHER / 01/10/2009 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 40, MARKET ST BIRKENHEAD WIRRAL CHESHIRE CH41 5BT |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
06/01/056 January 2005 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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