ONCALL GROUP SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Debra Elizabeth Vry as a director on 2024-03-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period extended from 2022-08-28 to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2020-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

06/08/216 August 2021 Notification of a person with significant control statement

View Document

23/07/2123 July 2021 Cessation of Debra Elizabeth Vry as a person with significant control on 2021-07-15

View Document

06/07/216 July 2021 Appointment of Mr Michael Bernard Vry as a director on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr Lee Vernon Hosking as a director on 2021-07-01

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090154750001

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR NALINI MISTRY

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH VRY / 17/08/2018

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED NALINI MISTRY

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 25 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM PHOENIX HOUSE DIMMINGSDALE OFF RAILWAY LANE WILLENHALL WEST MIDLANDS WV13 2BE

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/05/161 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

01/05/161 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH VRY / 01/05/2015

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

22/01/1622 January 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER TRANTER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR FRASER TRANTER

View Document

29/04/1429 April 2014 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