CALL CENTRE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08658613 |
Category | Private Limited Company |
Incorporated | 21 Aug 2013 |
Age | 10 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CALL CENTRE SOLUTIONS LIMITED is an active private limited company with number 08658613. It was incorporated 10 years, 8 months, 7 days ago, on 21 August 2013. The company address is Flat 5 Lampton Road, Hounslow, TW3 4DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-16
Officer name: Mr Rifaz Mohamed Razik
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
New address: Flat 5 Lampton Road Hounslow TW3 4DJ
Change date: 2023-05-16
Old address: Flat 5 88 Lampton Road Hounslow TW3 4DJ England
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 16 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rifaz Mohamed Razik
Change date: 2023-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Old address: 46 White Cross Peterborough PE3 7LP England
New address: Flat 5 88 Lampton Road Hounslow TW3 4DJ
Change date: 2023-05-16
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 28 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-29
New date: 2018-08-28
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rifaz Mohamed Razik
Change date: 2019-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: 46 White Cross Peterborough PE3 7LP
Change date: 2019-01-10
Old address: 13 - 14 Greenwich Quay, Clarence Road London SE8 3EY England
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2018
Action Date: 29 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-29
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-12
Officer name: Mr Rifaz Mohamed Razik
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-12
Old address: 46 White Cross Peterborough PE3 7LP England
New address: 13 - 14 Greenwich Quay, Clarence Road London SE8 3EY
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-30
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-21
Officer name: Mr Rifaz Mohamed Razik
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Old address: 71 Spring Grove Road Hounslow TW3 4BD
New address: 46 White Cross Peterborough PE3 7LP
Change date: 2016-03-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts amended with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-09
New address: 71 Spring Grove Road Hounslow TW3 4BD
Old address: 292 London Road Isleworth Middlesex TW7 5AW
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Incorporation company
Date: 21 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 11034113 |
Status: | ACTIVE |
Category: | Public Limited Company |
3 HOOKLANDS COURT,CHESSINGTON,KT9 1EQ
Number: | 11277026 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11780915 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10251387 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CENTRE COURT,BIRMINGHAM,B28 9HH
Number: | OC302344 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SHREE SHIVKRUPANAND SWAMI TRUST UK
LONG ACRE MELTON ROAD,MELTON MOWBRAY,LE14 3QG
Number: | 08068521 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |