CALLSCOPE CONTROLS LTD

Company Documents

DateDescription
14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHOOTER

View Document

24/01/1224 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
158 HEMPER LANE
SHEFFIELD
S8 7FE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN COLAKOVIC

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR PETER COLAKOVIC

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLAKOVIC / 20/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET COLAKOVIC / 20/12/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHOOTER

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY PETER COLAKOVIC

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED NIGEL SHOOTER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
C/O IDEMA LTD SANDTOFT ROAD IND ESTATE
SANDTOFT ROAD, BELTON
DONCASTER
SOUTH YORKSHIRE
DN9 1PN
UNITED KINGDOM

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN COLAKOVIC

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED NIGEL SHOOTER

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
C/O PILKINGTON GLASS LTD
OLD KIRK SANDALL
DONCASTER
SOUTH YORKSHIRE
DN3 1HN

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
JENKINSON HOUSE
HYDE PARK CORNER HYDE PARK
DONCASTER
SOUTH YORKSHIRE DN4 5AB

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM:
THE FARMHOUSE
31 NORTH STREET CROWLE
SCUNTHORPE
SOUTH HUMBERSIDE DN17 4NE

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM:
THE FARMHOUSE 31 NORTH STREET
CROWLE
SCUNTHORPE
SOUTH HUMBERSIDE DN17 4NE

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM:
7 COURT CLOSE
DONCASTER
SOUTH YORKSHIRE DN5 8PN

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

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