CONTRACT RECOVERY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-29 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
25/06/2425 June 2024 | Registered office address changed from Omega Court 350 Cemetery Road Sheffield S11 8FT England to Unit 37 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 2024-06-25 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-29 |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
04/09/234 September 2023 | Termination of appointment of Wayne Shore as a director on 2023-08-28 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-30 |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
26/05/2126 May 2021 | 30/05/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID SHORE / 10/03/2017 |
07/09/207 September 2020 | DIRECTOR APPOINTED MS SIOBHAN SMITH |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
28/02/2028 February 2020 | 30/05/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR TIMOTHY DAVID SHORE |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR WAYNE SHORE |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHORE |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHORE |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GEE |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
07/05/197 May 2019 | 30/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID SHORE |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE ANNEX THE MANOR HOUSE ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS ENGLAND |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM OMEGA COURT 370 CEMETERY ROAD SHEFFIELD S11 8FT |
13/07/1513 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/09/1411 September 2014 | ADOPT ARTICLES 02/09/2014 |
03/09/143 September 2014 | DIRECTOR APPOINTED MR GEOFFREY ALAN GEE |
20/06/1420 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/09/111 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNIT 4 12 OCLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW |
26/05/1126 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 18 SOUTH STREET CHESTERFIELD DERBYSHIRE S40 1QX ENGLAND |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM REAY |
08/10/108 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTRACT RECOVERY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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