About

Registered Number: 04025235
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: CIVVALS LIMITED, 50 Seymour Street, London, W1H 7JG

 

Call Systems Technology Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Adrian Peter 03 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Eloise Charlotte 03 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 01 November 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
CS01 - N/A 03 July 2018
MR04 - N/A 04 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 15 June 2011
SH01 - Return of Allotment of shares 25 March 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 25 July 2007
169 - Return by a company purchasing its own shares 18 May 2007
RESOLUTIONS - N/A 11 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 23 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 July 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
225 - Change of Accounting Reference Date 20 April 2001
395 - Particulars of a mortgage or charge 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
CERTNM - Change of name certificate 26 October 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2009 Partially Satisfied

N/A

Debenture 14 June 2006 Partially Satisfied

N/A

Convertible debenture 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.