ERCALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from 60 Prescott Court Baschurch Shrewsbury SY4 2BF United Kingdom to 5 Salter Close Oswestry Shropshire SY11 2EW on 2022-05-19

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR FRASER WILLIAM TART / 04/08/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM TART / 23/07/2017

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR WARWICK TART

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 2 GOLDCREST GROVE APLEY CASTLE PARK TELFORD SHROPSHIRE TF1 6TA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/10/128 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/10/1111 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK EDGAR TART / 11/10/2011

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/09/103 September 2010 12/08/10 NO CHANGES

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 1 BADHAN COURT HADLEY TELFORD SHROPSHIRE TF1 5QX

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 1 BADHAM COURT HADLEY TELFORD TF1 5QX

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SHARES/AUD/225/DIR'S 07/07/03

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/048 October 2004 APP & RES DIR TRANS SHA 06/09/04

View Document

06/03/046 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

06/03/046 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 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