Advanced company searchLink opens in new window

ONE CALL LEASING LIMITED

Company number 08091286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
19 Dec 2023 AA Unaudited abridged accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
09 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
19 Jan 2023 TM02 Termination of appointment of Timothy Jones as a secretary on 18 January 2023
29 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
25 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
01 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
03 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
20 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
20 Jul 2018 PSC01 Notification of Timothy David Jones as a person with significant control on 9 June 2017
20 Jul 2018 PSC01 Notification of Lisa Ann Quinn-Jones as a person with significant control on 9 June 2017
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jul 2016 AD01 Registered office address changed from The Warren Hurst Green Clitheroe Lancashire BB7 9QH to Dewan Industrial Estate York House Helmshore Rossendale Lancashire BB4 4JG on 20 July 2016
13 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 CH03 Secretary's details changed for Mr Timothy Jones on 29 June 2015
26 Nov 2015 CH01 Director's details changed for Mr Timothy David Jones on 29 June 2015
26 Nov 2015 CH01 Director's details changed for Mrs Lisa Ann Quinn-Jones on 29 June 2015