PDS RECOVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2024-02-29 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/08/2314 August 2023 | Unaudited abridged accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
30/04/1930 April 2019 | DIRECTOR APPOINTED MR THOMAS JAMES LYONS |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM CAMPBELL |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LYONS |
28/01/1928 January 2019 | CESSATION OF THOMAS LYONS AS A PSC |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
30/03/1630 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/12/131 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYONS / 11/02/2010 |
07/03/137 March 2013 | Annual return made up to 11 February 2012 with full list of shareholders |
07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
07/03/137 March 2013 | Annual return made up to 11 February 2011 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DAVID CAMPBELL / 11/02/2010 |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/01/1125 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
25/01/1125 January 2011 | Annual return made up to 11 February 2010 with full list of shareholders |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 2 STOCKHOLME ROAD BERMONDSEY LONDON SE16 3LP |
21/01/1121 January 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
23/11/1023 November 2010 | STRUCK OFF AND DISSOLVED |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM, 1 OAKDALE ROAD, NUNHEAD, LONDON, SE15 2AX |
15/06/1015 June 2010 | FIRST GAZETTE |
11/02/0911 February 2009 | 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