- Company Overview for CALL VISION TECHNOLOGIES LTD (04215725)
- Filing history for CALL VISION TECHNOLOGIES LTD (04215725)
- People for CALL VISION TECHNOLOGIES LTD (04215725)
- Charges for CALL VISION TECHNOLOGIES LTD (04215725)
- Insolvency for CALL VISION TECHNOLOGIES LTD (04215725)
- Registers for CALL VISION TECHNOLOGIES LTD (04215725)
- More for CALL VISION TECHNOLOGIES LTD (04215725)
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 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
07 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from , Equity & Law House 14-15 Brunswick Place, Southampton, Hampshire, SO15 2AQ to 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 25 November 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AP01 | Appointment of Mrs Edwina Bryan as a director | |
23 May 2014 | TM02 | Termination of appointment of Edwina Bryan as a secretary | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from , 3 Saxon Gate, Back of the Walls, Southampton, Hampshire, SO14 3HA on 4 October 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Simon Kraushaak on 1 January 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Keith Giles Bryan on 1 January 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Sep 2009 | 288a | Director appointed simon kraushaak |