CONTAINER RECOVERY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-20 with no updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 06/07/196 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/11/156 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 06/11/156 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/03/1523 March 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 23/03/1523 March 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
| 03/11/143 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SYCAMORE HOUSE APPLEBY GLADE INDUSTRIAL ESTATE RYDER CLOSE SWADLINCOTE DERBYSHIRE DE11 9EU |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 106 FOREST ROAD BURTON ON TRENT STAFFORDSHIRE DE13 9TP |
| 31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/03/1124 March 2011 | APPOINTMENT TERMINATED, SECRETARY KEITH VARLEY |
| 24/03/1124 March 2011 | SECRETARY APPOINTED MRS SHARON JANE STOKES |
| 10/11/1010 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SELLARS / 01/11/2009 |
| 16/11/0916 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/12/076 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 21/03/0621 March 2006 | SECRETARY RESIGNED |
| 21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
| 20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: WALNUT FARM MAIN STREET, BURNASTON DERBY DERBYSHIRE DE65 6LG |
| 17/11/0517 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
| 12/11/0412 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
| 02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 25/11/0325 November 2003 | S366A DISP HOLDING AGM 03/10/03 |
| 13/11/0313 November 2003 | NC INC ALREADY ADJUSTED 24/10/03 |
| 13/11/0313 November 2003 | £ NC 10000/100000 24/10 |
| 27/10/0327 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
| 02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 27/10/0227 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
| 04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 31/10/0131 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
| 24/08/0124 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 15/08/0115 August 2001 | CAP £9,900 25/10/00 |
| 26/07/0126 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/12/0023 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/10/0030 October 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
| 02/08/002 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 16/04/0016 April 2000 | REGISTERED OFFICE CHANGED ON 16/04/00 FROM: C/O KEITH VARLEY 4 HORNINGLOW STREET BURTON ON TRENT STAFFS DE14 1NG |
| 25/11/9925 November 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
| 26/10/9826 October 1998 | DIRECTOR RESIGNED |
| 26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
| 26/10/9826 October 1998 | NEW SECRETARY APPOINTED |
| 26/10/9826 October 1998 | SECRETARY RESIGNED |
| 26/10/9826 October 1998 | ALTER MEM AND ARTS 20/10/98 |
| 20/10/9820 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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