ONE CALL CONSULTANTS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

29/07/2529 July 2025 NewRegistered office address changed from 15a Anchor Road Walsall WS9 8PT England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-07-29

View Document

29/07/2529 July 2025 NewStatement of affairs

View Document

29/07/2529 July 2025 NewResolutions

View Document

12/05/2512 May 2025 Termination of appointment of Lewis Mcgrail as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Joseph Edward Thomas Doyle as a director on 2025-05-12

View Document

06/08/246 August 2024 Satisfaction of charge 103360540002 in full

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/11/203 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103360540001

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103360540002

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM ALEXANDER HOUSE 60-61 TENBY STREET NORTH BIRMINGHAM B1 3EG ENGLAND

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR LEWIS MCGRAIL / 17/10/2016

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MCGRAIL / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR LEWIS MCGRAIL / 12/10/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 15A ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PT ENGLAND

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103360540001

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR PAUL NELSON

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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