NETCALL SYSTEMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Henrik Peter Bang as a director on 2023-12-31

View Document

20/12/2320 December 2023 Appointment of Mr Richard Gareth Hughes as a director on 2023-12-19

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR, HAMILTON HOUSE, 111 MARLOWES HEMEL HEMPSTEAD HP1 1BB ENGLAND

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETCALL PLC

View Document

04/02/184 February 2018 CESSATION OF MARTIN GEOFFREY SCOVELL AS A PSC

View Document

31/10/1731 October 2017 04/08/17 STATEMENT OF CAPITAL GBP 1604.63

View Document

06/09/176 September 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

29/08/1729 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 1606.62

View Document

24/08/1724 August 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 ADOPT ARTICLES 04/08/2017

View Document

14/08/1714 August 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036626180003

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR HENRIK PETER BANG

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JAMES ANDREW ORMONDROYD

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MR MICHAEL CHARLES GREENSMITH

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDRY

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM EMERALD COURT PILGRIM CENTRE BRICKHILL DRIVE BEDFORD MK41 7PZ

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN SCOVELL

View Document

09/08/179 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALTERS

View Document

04/08/174 August 2017 88(2) ISSUING 998 X £1 SHARES ON 01/01/1999

View Document

04/08/174 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/16

View Document

04/08/174 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/15

View Document

04/08/174 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/14

View Document

04/08/174 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/13

View Document

04/08/174 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/12

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036626180003

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED KENNETH LEROY WALTERS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MS KAREN ANN MCCORMICK

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SCOVELL / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SCOVELL / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS STUART HENDRY / 25/02/2016

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, 141 WARDOUR STREET, LONDON, W1F 0UT

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS STUART HENDRY / 01/02/2015

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SCOVELL / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS STUART HENDRY / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SCOVELL / 01/09/2014

View Document

20/03/1420 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL EDMONDS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR TREVOR MICHAEL HOPE

View Document

18/02/1118 February 2011 CONF OF INT 16/02/2011

View Document

18/02/1118 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 1494.28

View Document

18/02/1118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/117 February 2011 ADOPT ARTICLES 15/03/2010

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED PAUL RICHARD EDMONDS

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EDMONDS

View Document

11/01/1011 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS STUART HENDRY / 31/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY SCOVELL / 31/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EDMONDS / 31/10/2009

View Document

20/08/0920 August 2009 SDIV 31/03/2009

View Document

20/08/0920 August 2009 S-DIV

View Document

20/08/0920 August 2009 GBP NC 1000/10000 31/03/2009

View Document

20/08/0920 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED THE EVOLVING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENDRY / 23/01/2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED FIVE EMEDIA LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: ASPECT HOUSE, 135/137 CITY ROAD, LONDON, EC1V 1JB

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 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