About

Registered Number: 05284297
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Having been setup in 2004, Comutel Telemarketing Services Ltd has its registered office in Westerham in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Unwin, Derek is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UNWIN, Derek 07 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 November 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH03 - Change of particulars for secretary 20 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
CERTNM - Change of name certificate 17 February 2005
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.