C-ALL BUSINESS SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

20/06/2520 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/12/2410 December 2024 Previous accounting period shortened from 2025-02-28 to 2024-06-30

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

02/07/242 July 2024 Termination of appointment of Martin Thomas Mcnulty as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Christopher Paul Hartley as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Richard Tuplin as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr James Yeandle as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Richard Mark Jones as a director on 2024-07-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/12/2318 December 2023 Satisfaction of charge 1 in full

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARTLEY

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS MCNULTY / 01/11/2014

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD MARK JONES

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MARTIN THOMAS MCNULTY

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/03/1020 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELE WELLS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE WELLS

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2 HAYGATE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1SG

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 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