ONE CALL CARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 15/03/2515 March 2025 | Registration of charge 071714030008, created on 2025-03-11 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 05/11/245 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 26/03/2426 March 2024 | Change of details for Mr John Holiiday as a person with significant control on 2024-03-26 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 03/05/223 May 2022 | Registration of charge 071714030007, created on 2022-04-28 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 19/07/2119 July 2021 | Registration of charge 071714030006, created on 2021-07-12 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/01/214 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 17/10/2017 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071714030005 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 22/02/2022 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071714030004 |
| 12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/01/1728 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071714030003 |
| 13/01/1713 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071714030002 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 09/12/169 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
| 09/12/169 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
| 14/03/1614 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/04/1513 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 13/04/1513 April 2015 | DIRECTOR APPOINTED MR JOHN HOLLIDAY |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/11/1427 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
| 20/03/1420 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/05/1310 May 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORAINNE HOLLIDAY / 04/01/2012 |
| 13/03/1213 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 59 DALE GROVE LEYBURN NORTH YORKSHIRE DL8 5JG |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 25 February 2011 |
| 26/03/1126 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 15/05/1015 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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