CALLTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2025-03-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Registered office address changed from C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN England to Kl Accountants Ltd. Office 64 Consett Business Park Villa Real Consett DH8 6BN on 2023-02-23

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O HARLANDS ACCOUNTANTS PROSPECT HOUSE PROSPECT BUSINESS PARK, CROOKHALL LANE LEADGATE CONSETT COUNTY DURHAM DH8 7PW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/08/155 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O MCMANUS HALL ACCOUNTANTS UNIT C11 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTHEWS / 29/02/2012

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/08/134 August 2013 01/07/12 STATEMENT OF CAPITAL GBP 2

View Document

04/08/134 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM OFFICE 8 INNOVATION CENTRE PONDS COURT BUSINESS PARK, GENESIS WAY CONSETT COUNTY DURHAM DH8 5XP UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 29 DENESIDE LANCHESTER DURHAM DH7 0LX UNITED KINGDOM

View Document

11/08/1011 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 15/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTHEWS / 15/07/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 29 DENESIDE LANCHESTER DURHAM DH7 0LX UNITED KINGDOM

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTHEWS / 10/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 1 LANGLEY PARK INDUSTRIAL ESTATE WITTON GILBERT DURHAM DH7 6TX UNITED KINGDOM

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/06/0928 June 2009 REGISTERED OFFICE CHANGED ON 28/06/2009 FROM OFFICE 1 STEEL HOUSE PONDS COURT BUSINESS PARK GENESIS WAY CONSETT COUNTY DURHAM DH8 5XP

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: UNIT 29 DENESIDE LANCHESTER DURHAM DH7 0LX

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 25 MANOR GRANGE LANCHESTER DURHAM DH7 0LU

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 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