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)
04 Aug 2017 RP04AR01 Second filing of the annual return made up to 2 February 2013
04 Aug 2017 RP04AR01 Second filing of the annual return made up to 2 February 2012
04 Aug 2017 MISC 88(2) issuing 998 x £1 shares on 01/01/1999
16 May 2017 MR01 Registration of charge 036626180003, created on 28 April 2017
14 Mar 2017 AP01 Appointment of Kenneth Leroy Walters as a director on 20 August 2014
14 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
14 Sep 2016 AA Accounts for a small company made up to 31 December 2015
11 Mar 2016 TM01 Termination of appointment of Trevor Michael Hope as a director on 3 February 2016
10 Mar 2016 AP01 Appointment of Ms Karen Ann Mccormick as a director on 3 February 2016
25 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,494.28
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2017
25 Feb 2016 CH01 Director's details changed for Mr Martin Geoffrey Scovell on 25 February 2016
25 Feb 2016 CH03 Secretary's details changed for Mr Martin Geoffrey Scovell on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Andrew Douglas Stuart Hendry on 25 February 2016
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
07 Jul 2015 AD01 Registered office address changed from , 141 Wardour Street, London, W1F 0UT to Emerald Court Pilgrim Centre Brickhill Drive Bedford MK41 7PZ on 7 July 2015
09 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,494.28
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2017
06 Feb 2015 CH01 Director's details changed for Andrew Douglas Stuart Hendry on 1 February 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2014 CH03 Secretary's details changed for Mr Martin Geoffrey Scovell on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Martin Geoffrey Scovell on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Andrew Douglas Stuart Hendry on 1 September 2014
20 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,494.28
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2017
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2017