ONECALL SERVICES LTD

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Termination of appointment of Beverley Louise Jackson as a director on 2024-08-31

View Document

02/09/242 September 2024 Cessation of Beverley Louise Jackson as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mrs Caitlin Holly Siciliano as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Simon Andrew Jackson as a secretary on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mrs Siobhan Reilly as a director on 2024-08-31

View Document

02/09/242 September 2024 Notification of Caitlin Holly Siciliano as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Notification of Siobhan Reilly as a person with significant control on 2024-08-31

View Document

15/08/2415 August 2024 Termination of appointment of Thomas Jackson as a director on 2024-08-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-24 with updates

View Document

01/07/241 July 2024 Notification of Beverley Louise Jackson as a person with significant control on 2024-04-08

View Document

01/07/241 July 2024 Cessation of Uk1 Holding Ltd as a person with significant control on 2024-04-08

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Director's details changed for Mrs Beverley Louise Jackson on 2022-05-10

View Document

19/05/2219 May 2022 Director's details changed for Mr Thomas Jackson on 2022-05-19

View Document

19/05/2219 May 2022 Secretary's details changed for Mr Simon Andrew Jackson on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from The Old Grain Store Main Road Whitwell LE15 8BW to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2022-05-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CESSATION OF BEVERLEY LOUISE JACKSON AS A PSC

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR THOMAS JACKSON

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK1 HOLDING LTD

View Document

17/03/2017 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

17/03/2017 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

08/03/178 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 10

View Document

14/11/1414 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company