PDS 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
26/03/2526 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR THOMAS JAMES LYONS

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM CAMPBELL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYONS

View Document

28/01/1928 January 2019 CESSATION OF THOMAS LYONS AS A PSC

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

30/03/1630 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

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

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYONS / 11/02/2010

View Document

07/03/137 March 2013 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DAVID CAMPBELL / 11/02/2010

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/01/1125 January 2011 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 2 STOCKHOLME ROAD BERMONDSEY LONDON SE16 3LP

View Document

21/01/1121 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM, 1 OAKDALE ROAD, NUNHEAD, LONDON, SE15 2AX

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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