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)
22 Nov 2016 AP01 Appointment of Mr Jonathan Mason as a director on 1 October 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
21 Nov 2016 AD02 Register inspection address has been changed from C/O C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE
06 Dec 2015 AA Full accounts made up to 30 April 2015
18 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 90
18 Nov 2015 AD02 Register inspection address has been changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE
17 Feb 2015 TM01 Termination of appointment of Richard Paul Jonathan Lamberth as a director on 18 December 2014
17 Dec 2014 AA Full accounts made up to 30 April 2014
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 90
31 Dec 2013 AA Full accounts made up to 30 April 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 90
23 Jan 2013 AA Accounts made up to 30 April 2012
15 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Feb 2012 SH06 Cancellation of shares. Statement of capital on 13 February 2012
  • GBP 90
13 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Feb 2012 SH03 Purchase of own shares.
26 Jan 2012 TM01 Termination of appointment of Christine Malkin as a director
14 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 30 April 2011
29 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
29 Nov 2010 AD03 Register(s) moved to registered inspection location
29 Nov 2010 AD02 Register inspection address has been changed
15 Nov 2010 AA Full accounts made up to 30 April 2010
03 Dec 2009 AP01 Appointment of Mr Guy Edward Anthony Stevens as a director
13 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders