WE HANDLE CALLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Certificate of change of name

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/12/2130 December 2021 Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to My Trusted Accountant Limited Unit 6 Balfour Court Leyland Preston Lancashire PR25 2TF on 2021-12-30

View Document

30/12/2130 December 2021 Director's details changed for Mr Robert James Arnold on 2021-12-30

View Document

30/12/2130 December 2021 Change of details for Mr Robert James Arnold as a person with significant control on 2021-12-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EVE ARNOLD / 28/02/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ROBERT JAMES ARNOLD

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE EVE ARNOLD / 02/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE EVE ARNOLD / 28/02/2020

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES ARNOLD

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 42 ROCHESTER DRIVE BURNLEY BB10 2BH ENGLAND

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE EVE ARNOLD / 17/01/2020

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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