Advanced company searchLink opens in new window

NETCALL SYSTEMS LIMITED

Company number 03662618

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)
27 Mar 2024 AA Full accounts made up to 30 June 2023
06 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Henrik Peter Bang as a director on 31 December 2023
20 Dec 2023 AP01 Appointment of Mr Richard Gareth Hughes as a director on 19 December 2023
28 Mar 2023 AA Full accounts made up to 30 June 2022
05 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
18 Mar 2022 AA Full accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Feb 2021 AA Full accounts made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
11 Dec 2020 AD03 Register(s) moved to registered inspection location Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
11 Dec 2020 AD02 Register inspection address has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
10 Dec 2020 PSC05 Change of details for Netcall Plc as a person with significant control on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 10 December 2020
27 Aug 2020 PSC05 Change of details for Netcall Plc as a person with significant control on 13 August 2018
11 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
24 Dec 2019 AA Full accounts made up to 30 June 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
10 Jul 2019 AP01 Appointment of Mr Richard Billington as a director on 1 July 2019
09 Apr 2019 TM01 Termination of appointment of Martin Geoffrey Scovell as a director on 8 April 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
31 Dec 2018 AA Full accounts made up to 30 June 2018
13 Aug 2018 AD01 Registered office address changed from 3rd Floor, Hamilton House, 111 Marlowes Hemel Hempstead HP1 1BB England to 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 13 August 2018
30 May 2018 AA Accounts for a small company made up to 30 June 2017
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates