CALL SOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Registered office address changed from The Offices the Offices 57 Newtown Road Brighton East Sussex BN3 7BA England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2024-03-20 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
13/11/2313 November 2023 | Registered office address changed from Gemini Business Centre 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD to The Offices the Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-11-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Notification of Warren Lee Francis as a person with significant control on 2020-10-26 |
16/02/2216 February 2022 | Appointment of Mr Warren Lee Francis as a director on 2020-10-26 |
13/01/2213 January 2022 | Termination of appointment of Warren Lee Francis as a director on 2020-10-26 |
13/01/2213 January 2022 | Cessation of Warren Lee Francis as a person with significant control on 2020-10-26 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR WARREN LEE FRANCIS |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN LEE FRANCIS |
09/11/189 November 2018 | CESSATION OF WARREN LEE FRANCIS AS A PSC |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR WARREN FRANCIS |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN LEE FRANCIS / 29/03/2018 |
06/04/186 April 2018 | DIRECTOR APPOINTED MR WARREN LEE FRANCIS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN LEE FRANCIS |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CESSATION OF WARREN LEE FRANCIS AS A PSC |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR WARREN FRANCIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/03/1415 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, SECRETARY CARINA HARRISON |
12/03/1312 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
12/03/1312 March 2013 | SECRETARY APPOINTED MISS ALEXANDRA CATHERINE DONALD |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | VARYING SHARE RIGHTS AND NAMES |
18/02/1118 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CARINA HARRISON / 17/11/2010 |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW DONALD / 17/11/2010 |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN LEE FRANCIS / 17/11/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW DONALD / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN LEE FRANCIS / 15/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 197-201 CHURCH ROAD HOVE BN3 2AH |
18/05/0918 May 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/03/088 March 2008 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 |
07/03/087 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED |
15/02/0715 February 2007 | SECRETARY RESIGNED |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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