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.
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 |
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 |
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 |