CALL PLAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/01/2427 January 2024 Cessation of Nicholas James Dutton as a person with significant control on 2023-11-30

View Document

27/01/2427 January 2024 Termination of appointment of Nicholas James Dutton as a director on 2023-11-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 36 COLLEGE ROAD RIPON NORTH YORKSHIRE HG4 2HA

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA REED

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

23/01/1623 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY FRANCES HARRISON / 01/01/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1518 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/01/1220 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH REED / 12/04/2010

View Document

14/02/1114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE REED / 12/04/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 19 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF ENGLAND

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE REED / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH REED / 13/01/2010

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA REED / 31/12/2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 19 EAST PARADE HARROGATE NORTH YORKSHIRE HG1

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MARK KEITH REED

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0711 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: SUITE 3 FIRECREST HOUSE LINGERFIELD BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 9XB

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: SOVEREIGN HOUSE, MARKET FLAT LANE, SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/01/046 January 2004 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