ONE CALL TRAINING LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
10/01/2410 January 2024 | Registered office address changed from Nautilus House Durham Road Birtley Chester Le Street DH3 2PA England to Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 2024-01-10 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
18/10/2318 October 2023 | Registered office address changed from The Litton Suite 655 Sheffield Road Sheepbridge Business Centre Chesterfield S41 9ED England to Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 2023-10-18 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/11/2230 November 2022 | Termination of appointment of Douglas Gregory Ball as a secretary on 2022-11-30 |
30/11/2230 November 2022 | Appointment of Mrs Charlotte Lucy Ball as a secretary on 2022-11-30 |
30/11/2230 November 2022 | Appointment of Mrs Charlotte Lucy Ball as a director on 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
17/10/2217 October 2022 | Director's details changed for Mr Gregory Dean Ball on 2022-10-16 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
14/10/2214 October 2022 | Registered office address changed from 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY to The Litton Suite 655 Sheffield Road Sheepbridge Business Centre Chesterfield S41 9ED on 2022-10-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-10-11 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DEAN BALL / 10/11/2014 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O MR G BALL GLEN VILLA QUEEN ALEXANDRA ROAD ASHBROOKE RANGE SUNDERLAND TYNE & WEAR SR2 9PB |
24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 41 LUNEDALE AVENUE, SEABURN DENE SUNDERLAND TYNE & WEAR SR6 8JX |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
15/07/1315 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
03/09/123 September 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
03/09/123 September 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
31/08/1231 August 2012 | SAIL ADDRESS CREATED |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
21/07/1121 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GREGORY BALL / 18/07/2010 |
19/07/1019 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BALL / 08/07/2010 |
14/04/1014 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
21/07/0921 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BALL / 16/07/2008 |
16/07/0816 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BALL / 16/07/2008 |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 77 THE WOODLANDS MELBOURNE DERBY DE73 8DQ |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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