ABSOLUTE RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

01/10/241 October 2024 Termination of appointment of Stephen Richard Penn as a director on 2024-09-30

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster S Yorkshire DN4 5FB England to Office 9, Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-10-23

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PENN / 03/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 1ST FLOOR BLOCK A LOVERSALL COURT, CLAYFIELDS TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN JONES / 03/12/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 06/04/16 STATEMENT OF CAPITAL GBP 88

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN JONES / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PENN / 13/11/2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM OFFICE 1 BANCROFT FARM BAWTRY ROAD AUSTERFIELD DONCASTER SOUTH YORKSHIRE DN10 6EZ UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

04/02/134 February 2013 20/04/12 STATEMENT OF CAPITAL GBP 40

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR STEPHEN RICHARD PENN

View Document

06/04/126 April 2012 REGISTERED OFFICE CHANGED ON 06/04/2012 FROM 42 JENKINSON GROVE ANTHORPE DONCASTER DN3 2FJ ENGLAND

View Document

06/04/126 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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