ON CALL UTILITIES LTD

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Appointment of Mr Lee Vernon Hosking as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Antony John Spencer as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Michael Bernard Vry as a director on 2023-10-09

View Document

06/10/236 October 2023 Registered office address changed from Serenity House Gate Lane Sutton Coldfield B73 5TR England to Unit 26 Falling Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QB on 2023-10-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Cessation of M C Bennett as a person with significant control on 2022-06-20

View Document

16/01/2316 January 2023 Notification of Protect and Serve Home Security Ltd as a person with significant control on 2022-06-20

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Change of details for Securenett Security Systems Limited as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Registered office address changed from Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR to 46 Heath Lane Stourbridge DY8 1RQ on 2021-08-10

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/173 April 2017 COMPANY NAME CHANGED SAINT JOHN SECURITY INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK COLIN BENNETT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROONEY

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/01/1710 January 2017 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

19/12/1619 December 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/09/161 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 4TH FLOOR EATON HOUSE 1 EATON ROAD COVENTRY CV1 2FJ

View Document

06/08/156 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR PETER JOHN SWAIN

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED SIMON ROONEY

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, SECRETARY SHEILA SMITH

View Document

10/03/1410 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013

View Document

27/06/1327 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

27/06/1327 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/09/1225 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012

View Document

08/03/128 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/03/1110 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 214-224 BROOMHILL ROAD BRISLINGTON BRISTOL BS4 5RG

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 07/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LYNN SMITH / 07/02/2010

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA SMITH / 08/02/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED SMITH SOUTHALL LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information