CALL HANDLING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/01/2426 January 2024 Sub-division of shares on 2023-01-15

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2023-05-15

View Document

29/09/2329 September 2023 Change of details for Mr Nathan Dean Leyton as a person with significant control on 2023-05-19

View Document

20/09/2320 September 2023 Director's details changed for Mr Adam Scott on 2023-05-19

View Document

20/09/2320 September 2023 Director's details changed for Nathan Leyton on 2023-05-19

View Document

18/07/2318 July 2023 Second filing for the appointment of Mr Pablo Mesples as a director

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Appointment of Mr Pablo Mesples as a director on 2023-05-01

View Document

03/04/233 April 2023 Director's details changed for Mr Adam Scott on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Nathan Leyton on 2023-04-03

View Document

31/03/2331 March 2023 Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-03-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/07/2221 July 2022 Cancellation of shares. Statement of capital on 2022-05-25

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 1 in full

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED NATHAN LEYTON

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 200.00

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 ARTICLES OF ASSOCIATION

View Document

13/01/1713 January 2017 ALTER ARTICLES 01/12/2016

View Document

12/01/1712 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 200.00

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMITAGE / 06/11/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 14/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES CLARKE / 14/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMITAGE / 14/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ROTHSTEIN / 14/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANTON FLETCHER / 14/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD ROTHSTEIN / 14/05/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR SAMUEL JAMES CLARKE

View Document

08/11/138 November 2013 04/01/13 STATEMENT OF CAPITAL GBP 150.000

View Document

18/07/1318 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/03/1318 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

06/01/136 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 120

View Document

06/01/136 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/136 January 2013 SUB-DIVISION 18/12/12

View Document

30/05/1230 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR RICHARD ARMITAGE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ADAM SCOTT

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANTON FLETCHER / 15/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ROTHSTEIN / 15/05/2010

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 COMPANY NAME CHANGED EUROFAX COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 14/01/00

View Document

12/01/0012 January 2000 £ NC 100/200 30/11/99

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/05/9511 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8NE

View Document

10/06/9310 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED DIALAFAX LTD. CERTIFICATE ISSUED ON 16/03/93

View Document

26/05/9226 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 S386 DISP APP AUDS 10/07/91

View Document

19/07/9119 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/9115 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information