CALL SYSTEMS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Termination of appointment of Adrian Peter Hutchinson as a director on 2023-12-01

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL SYSTEMS HOLDINGS LIMITED

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ELOISE CHARLOTTE HUTCHINSON / 22/07/2013

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MS ELOISE CHARLOTTE SHEPPARD

View Document

25/03/1125 March 2011 22/11/10 STATEMENT OF CAPITAL GBP 100

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 £ IC 100/76 21/03/07 £ SR 24@1=24

View Document

11/05/0711 May 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET, EDGWARE MIDDLESEX HA8 7HQ

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED JTECH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/10/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 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