RECOVERY WEB SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

03/03/253 March 2025 Registered office address changed from C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN England to Unit 1, 1st Floor Maxwell Road Borehamwood WD6 1JN on 2025-03-03

View Document

04/01/254 January 2025 Amended accounts for a small company made up to 2023-12-31

View Document

20/12/2420 December 2024 Appointment of Paula Stanford as a director on 2024-12-12

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-12-31

View Document

06/11/246 November 2024 Change of details for Panacea Bidco Limited as a person with significant control on 2024-09-06

View Document

14/10/2414 October 2024 Termination of appointment of Benjamin Raingill as a director on 2024-10-03

View Document

08/10/248 October 2024 Director's details changed for Mrs Susan Catherine Davis on 2024-10-08

View Document

07/10/247 October 2024 Second filing for the notification of Uk Addiction Treatment Group Limited as a person with significant control

View Document

07/10/247 October 2024 Second filing of Confirmation Statement dated 2019-02-25

View Document

03/10/243 October 2024 Second filing for the cessation of Daniel Gerrard as a person with significant control

View Document

03/10/243 October 2024 Second filing for the cessation of Eytan Leigh Alexander as a person with significant control

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2022-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/07/2325 July 2023 Termination of appointment of Michael Lee Workman as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Nicholas John Pike as a director on 2023-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

23/01/2223 January 2022 Registration of charge 075431120003, created on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 10/01/2020

View Document

15/04/2015 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN HIGGINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 SECRETARY APPOINTED CHRISTOPHER HERWIG

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER HERWIG

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/03/194 March 2019 Confirmation statement made on 2019-02-25 with updates

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR COLIN JOHN O'CONNOR

View Document

16/10/1816 October 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED SEAN CONNALL HIGGINS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRAD MULLAHY

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR CLARKE

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAVE HERSOM

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR CONOR THOMAS CLARKE

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR BRAD MICHAEL MULLAHY

View Document

30/07/1830 July 2018 Cessation of Daniel Gerrard as a person with significant control on 2018-07-25

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK ADDICTION TREATMENT GROUP LIMITED

View Document

30/07/1830 July 2018 Notification of Uk Addiction Treatment Group Limited as a person with significant control on 2018-07-25

View Document

30/07/1830 July 2018 Cessation of Eytan Leigh Alexander as a person with significant control on 2018-07-25

View Document

30/07/1830 July 2018 CESSATION OF DANIEL GERRARD AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF EYTAN LEIGH ALEXANDER AS A PSC

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED ADDICTIONHELPER LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

21/11/1721 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 DISS40 (DISS40(SOAD))

View Document

28/05/1628 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 25/02/14 FOR FORM AR01

View Document

02/05/142 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 18/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 4 HEDDON COURT COCKFOSTERS ROAD ENFIELD HERTS EN4 0DE UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED ADDICTIONHELPERS LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

06/09/116 September 2011 CHANGE OF NAME 24/08/2011

View Document

26/08/1126 August 2011 CHANGE OF NAME 25/08/2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED DANIEL GERRARD

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

25/02/1125 February 2011 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