ONECALL SERVICES LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-05-24 with updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/09/242 September 2024 | Termination of appointment of Beverley Louise Jackson as a director on 2024-08-31 |
02/09/242 September 2024 | Cessation of Beverley Louise Jackson as a person with significant control on 2024-08-31 |
02/09/242 September 2024 | Appointment of Mrs Caitlin Holly Siciliano as a director on 2024-08-31 |
02/09/242 September 2024 | Termination of appointment of Simon Andrew Jackson as a secretary on 2024-08-31 |
02/09/242 September 2024 | Appointment of Mrs Siobhan Reilly as a director on 2024-08-31 |
02/09/242 September 2024 | Notification of Caitlin Holly Siciliano as a person with significant control on 2024-08-31 |
02/09/242 September 2024 | Notification of Siobhan Reilly as a person with significant control on 2024-08-31 |
15/08/2415 August 2024 | Termination of appointment of Thomas Jackson as a director on 2024-08-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-24 with updates |
01/07/241 July 2024 | Notification of Beverley Louise Jackson as a person with significant control on 2024-04-08 |
01/07/241 July 2024 | Cessation of Uk1 Holding Ltd as a person with significant control on 2024-04-08 |
02/05/242 May 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
12/05/2312 May 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Director's details changed for Mrs Beverley Louise Jackson on 2022-05-10 |
19/05/2219 May 2022 | Director's details changed for Mr Thomas Jackson on 2022-05-19 |
19/05/2219 May 2022 | Secretary's details changed for Mr Simon Andrew Jackson on 2022-05-10 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-14 with updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/07/2020 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CESSATION OF BEVERLEY LOUISE JACKSON AS A PSC |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR THOMAS JACKSON |
14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK1 HOLDING LTD |
17/03/2017 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
17/03/2017 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
07/05/197 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
08/03/178 March 2017 | 30/09/16 TOTAL EXEMPTION FULL |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/09/1523 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/03/155 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 10 |
14/11/1414 November 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/10/1318 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/12/115 December 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/10/1015 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
14/08/0914 August 2009 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/10/0711 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
12/10/0612 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | SECRETARY RESIGNED |
18/09/0618 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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