CALLSCRIPTER LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Christopher Anthony Robinson on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Director's details changed for Mr Geouffrey Erasmus on 2022-11-24

View Document

28/11/2228 November 2022 Director's details changed for Mr Christopher Anthony Robinson on 2022-11-24

View Document

28/11/2228 November 2022 Change of details for Mr Geouffrey Erasmus as a person with significant control on 2022-11-24

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040496070002

View Document

26/03/2026 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040496070001

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

09/05/199 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GEOUFFREY ERASMUS

View Document

24/04/1924 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 350

View Document

24/04/1924 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 175

View Document

24/04/1924 April 2019 CESSATION OF MICHAEL LEIBOWITZ AS A PSC

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD MACKINTOSH BLACK

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOUFFREY ERASMUS

View Document

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

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 2 , MELFORD COURT, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEIBOWITZ

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY KARL HARRIS

View Document

07/11/187 November 2018 CESSATION OF THE YONDER DIGITAL GROUP LIMITED AS A PSC

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR SIMON RICHARD MACKINTOSH BLACK

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

08/09/188 September 2018 SECRETARY APPOINTED MR KARL PAUL HARRIS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

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

View Accounts

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED / 28/11/2016

View Document

23/06/1723 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040496070001

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR IAN MITCHELL

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORSYTH

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATCHPOLE

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2, MELFORD COURT, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FORSYTH / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/04/1326 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FORSYTH / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED COUNTRYWEB LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 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