NETCALL TELECOM LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company 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

02/01/242 January 2024 Termination of appointment of Henrik Peter Bang as a director on 2023-12-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

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

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

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

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

View Document

06/01/146 January 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1316 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

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

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 10 HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED NETCALL TELECOM LIMITED CERTIFICATE ISSUED ON 13/05/11

View Document

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

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK PETER BANG / 28/12/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENSMITH / 28/12/2010

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CROKER

View Document

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

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR JAMES ANDREW ORMONDROYD

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ROGER ALLSOP

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR CATHAL GRIFFIN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL DENNIS GRIFFIN / 28/12/2009

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MICHAEL CHARLES GREENSMITH

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ABIGAIL PEARSON HURRELL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 REDUCTION OF SHARE PREMIUM

View Document

28/06/0728 June 2007 CANCEL SHARE PREM ACCT 22/05/07

View Document

27/06/0727 June 2007 NC INC ALREADY ADJUSTED 22/05/07

View Document

27/06/0727 June 2007 £ NC 100/1000 22/05/0

View Document

23/06/0723 June 2007 CANCEL SHARE PREM ACCOUNT

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 S366A DISP HOLDING AGM 02/10/01

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 10 HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: NETCALL PLC TRICORN HOUSE, FIVE WAYS HAGLEY ROAD BIRMINGHAM B16 8TP

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED NETCALL TELECOMS LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED NETCALL LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

05/02/965 February 1996 COMPANY NAME CHANGED SSAPLEASE SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/02/96

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 08/06/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED ACKRILL CARR FINANCE CORPORATION LIMITED CERTIFICATE ISSUED ON 01/08/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8517 April 1985 MEMORANDUM OF ASSOCIATION

View Document

21/02/8521 February 1985 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