ONE CALL RESCUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Miss Selina Griffin as a secretary on 2025-04-09

View Document

22/04/2522 April 2025 Termination of appointment of Alexandra Maria Sherriff as a secretary on 2025-04-09

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Appointment of Mr Peter Graham Long as a director on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of John Matthew Parker as a director on 2023-08-09

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Accounts for a small company 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 2021-09-10 with no updates

View Document

11/02/2111 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED ONE CALL RECOVERY LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Document

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

View Document

10/09/1710 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 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

21/09/1621 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 10

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065828660002

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1623 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

20/03/1620 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 10

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

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 27 November 2014 with full list of shareholders

View Document

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

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/03/1323 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW PARKER / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 12/04/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SELINA GRIFFIN / 12/04/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM UNIT 1 NORTH ANSTON TRADING ESTATE HOUGHTON ROAD NORTH ANSTON SHEFFIELD S25 4JJ S25 4JJ ENGLAND

View Document

22/06/1022 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM UNIT 1 VULCAN PLACE WORKSOP NOTTINGHAMSHIRE S80 1RN

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 01/05/09 FULL LIST AMEND

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0827 November 2008 PREVSHO FROM 30/06/2009 TO 30/06/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

01/05/081 May 2008 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