Advanced company searchLink opens in new window

CALL ASSIST LIMITED

Company number 03668383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 AA Full accounts made up to 30 April 2023
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
22 Aug 2023 AP01 Appointment of Mr Alexander Jon Stevens as a director on 1 August 2023
28 Jun 2023 PSC05 Change of details for Call Assist Holdings Limited as a person with significant control on 12 September 2018
06 Jan 2023 AA Full accounts made up to 30 April 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2022 AD02 Register inspection address has been changed from C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE England to Streets Whittles, the Old Exchange West Stockwell Street Colchester CO1 1HE
28 Jan 2022 AA Full accounts made up to 30 April 2021
17 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Apr 2021 AA Full accounts made up to 30 April 2020
20 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
16 Dec 2019 AA Full accounts made up to 30 April 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Mr Guy Edward Anthony Stevens on 15 February 2019
11 Jan 2019 AA Full accounts made up to 30 April 2018
28 Nov 2018 CH01 Director's details changed for Mr Jonathan Mason on 29 June 2017
16 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 190
01 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
11 Sep 2017 AA Full accounts made up to 30 April 2017
24 Mar 2017 CH01 Director's details changed for Linda Carol Baker on 24 March 2017
24 Mar 2017 CH01 Director's details changed for Mr Richard John Stevens on 24 March 2017
24 Mar 2017 CH01 Director's details changed for Lee Puffett on 24 March 2017
22 Dec 2016 AA Full accounts made up to 30 April 2016