ONE CALL BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

20/06/2520 June 2025 NewChange of details for Mr Timothy David Jones as a person with significant control on 2025-06-01

View Document

19/06/2519 June 2025 Director's details changed for Mr Timothy David Jones on 2025-06-01

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Termination of appointment of Michael Joseph Maccafferty as a director on 2022-01-17

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

03/10/193 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID JONES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANN QUINN-JONES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BUCKLEY / 21/08/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN QUINN-JONES / 01/03/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE WARREN HURST GREEN CLITHEROE LANCASHIRE BB7 9QH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN QUINN-JONES / 27/03/2015

View Document

30/11/1530 November 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM DEWAN INDUSTRIAL ESTATE YORK AVENUE HASLINGDEN HELMSHORE, ROSSENDALE LANCASHIRE BB4 4JG ENGLAND

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JONES / 29/06/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN QUINN-JONES / 29/06/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BUCKLEY / 17/03/2015

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

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

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM UNIT 4 DEWAN INDUSTRIAL ESTATE YORK AVENUE HASLINGDEN ROSSENDALE BB4 4JG

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS LISA ANN QUINN-JONES

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR TIMOTHY DAVID JONES

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR NEIL BUCKLEY

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MICHAEL JOSEPH MACCAFFERTY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

16/07/0816 July 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