- Company Overview for TELECALL LIMITED (01524039)
- Filing history for TELECALL LIMITED (01524039)
- People for TELECALL LIMITED (01524039)
- Charges for TELECALL LIMITED (01524039)
- Registers for TELECALL LIMITED (01524039)
- More for TELECALL LIMITED (01524039)
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) |
---|---|---|---|
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
03 May 2018 | AP03 | Appointment of Mr Keith Weaver as a secretary on 3 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Keith Weaver as a director on 3 May 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
04 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
30 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 19 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 Apr 2015 | AD01 | Registered office address changed from C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DT5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 1 April 2015 | |
29 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AD01 | Registered office address changed from Shaw House Two Woods Lane Wychbury Court Brierley Hill West Midlands DY5 1TA on 19 May 2014 | |
03 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
20 Nov 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Jun 2012 | AP01 | Appointment of Keith Weaver as a director | |
12 Jun 2012 | TM02 | Termination of appointment of Julie Bridger as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Michael Cross as a director | |
12 Jun 2012 | AP01 | Appointment of Mr Timothy Brian Docker as a director | |
12 Jun 2012 | AD01 | Registered office address changed from 1 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 12 June 2012 | |
23 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |