RECOGNITION EXPRESS LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOPLIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED CHRISTOPHER GORDON MASTERS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
13/12/1213 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LP

View Document

12/12/1112 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 SAIL ADDRESS CREATED

View Document

07/12/117 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN GRAY / 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM BAGLEY / 04/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: WHEATFIELD WAY, HINCKLEY FIELDS IND ESTATE, HINCKLEY, LEICESTERSHIRE LE10 1YG

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/12/02

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: RUGBY ROAD, HINCKLEY, LEICS LE10 2NE

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 AUDITOR'S RESIGNATION

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 AUDITOR'S RESIGNATION

View Document

01/05/971 May 1997 ADOPT MEM AND ARTS 25/04/97

View Document

01/05/971 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/04/97

View Document

01/05/971 May 1997 RE LOAN 25/04/97

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED SKETCHLEY RECOGNITION EXPRESS LI MITED CERTIFICATE ISSUED ON 28/04/97

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/941 April 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/9129 March 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED BADGE MAN LIMITED CERTIFICATE ISSUED ON 31/10/88

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

01/04/881 April 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

14/07/8614 July 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: COPYGRAPHIC HOUSE, CHISWICK PARK, BOLLO LANE, LONDON W4

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: G OFFICE CHANGED 13/06/86 COPYGRAPHIC HOUSE CHISWICK PARK BOLLO LANE LONDON W4

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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