CALL CONNECT SERVICES LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Final Gazette dissolved following liquidation

View Document

09/12/219 December 2021 Final Gazette dissolved following liquidation

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 3 MANOR WALK MARKET HARBOROUGH LE16 9BP ENGLAND

View Document

06/08/206 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/206 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/206 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD WARD / 25/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 22 ST. GEORGES WAY LEICESTER LE1 1SH

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA ANSELL

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD WARD / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: 22 HARBOROUGH ROAD OADBY LEICESTER LE2 4LA

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED COMMUNICATIONS COMPONENTS SUPPLI ES LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

04/01/984 January 1998 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 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