Advanced company searchLink opens in new window

ONCALL SOLUTIONS LIMITED

Company number 05486564

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2022 DS01 Application to strike the company off the register
12 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
04 Jul 2020 AA Micro company accounts made up to 30 June 2020
04 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
30 Jun 2019 AA Accounts for a dormant company made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from 14 Crofton Way Warsash Southampton SO31 9FP to 2 Sartoris Close Warsash Southampton SO31 9EW on 2 July 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
30 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
10 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
01 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
24 Jun 2013 CERTNM Company name changed 81G cloud LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
18 Jun 2013 TM01 Termination of appointment of Samantha Hinton as a director
18 Jun 2013 TM02 Termination of appointment of Richard Masters as a secretary