ONE CALL CLAIMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Notification of One Call Group Companies Limited as a person with significant control on 2025-01-22

View Document

18/11/2418 November 2024 Registered office address changed from Unit 1 Carolina Court Doncaster DN4 5RA England to Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 2024-11-18

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Appointment of Mrs Joanne Sarah Rice as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Joshua Charles Barnsdale as a director on 2023-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Amended full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

02/02/212 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED COMMERCIAL LEGAL LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

30/09/1930 September 2019 31/12/18 AUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PREVSHO FROM 31/10/2018 TO 31/12/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY LAURA BATHGATE

View Document

05/10/175 October 2017 SECRETARY APPOINTED MISS ALEXANDRA MARIA SHERRIFF

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 Registered office address changed from , Unit 1 Carolina Court, Winconsin Way, Doncaster, DN4 5RA, England to Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 2017-01-17

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM UNIT 1 CAROLINA COURT WINCONSIN WAY DONCASTER DN4 5RA ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM SATURN FIRST POINT BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 5JQ

View Document

16/01/1716 January 2017 Registered office address changed from , Saturn First Point Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ to Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 2017-01-16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PETER GRAHAM LONG

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JOSHUA CHARLES BARNSDALE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW PARKER / 26/09/2016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046984070004

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 01/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW PARKER / 01/07/2016

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 4920

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 4920

View Document

06/02/156 February 2015 SECRETARY APPOINTED MISS LAURA ELIZABETH BATHGATE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY SELINA GRIFFIN

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 PREVSHO FROM 31/10/2013 TO 31/10/2012

View Document

17/12/1217 December 2012 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SELINA GRIFFIN / 21/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW PARKER / 21/03/2012

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 16/03/2011

View Document

23/02/1123 February 2011 Registered office address changed from , Unit 1 North Anston Trading Estate, Houghton Road, North Anston, Sheffield on 2011-02-23

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNIT 1 NORTH ANSTON TRADING ESTATE HOUGHTON ROAD NORTH ANSTON SHEFFIELD

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1026 April 2010 Registered office address changed from , Unit 1 Vulcan Place, Worksop, Nottinghamshire, S80 1RN on 2010-04-26

View Document

26/04/1026 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM UNIT 1 VULCAN PLACE WORKSOP NOTTINGHAMSHIRE S80 1RN

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW PARKER / 14/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 14/03/09 FULL LIST AMEND

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED ONE CALL VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADFORD / 14/04/2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JOHN MATTHEW PARKER

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 88 TO 90 ST.SEPULCHRE GATE DONCASTER SOUTH YORKSHIRE DN1 1SD

View Document

28/09/0728 September 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED ONE CALL PREMIUM CREDIT LIMITED CERTIFICATE ISSUED ON 14/02/06

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 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