R3 DATA RECOVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr Paul Donoghue as a secretary on 2025-01-16

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Notification of R3 Data Solutions Limited as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Andrew Martin Butler as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Steven Ebanks as a person with significant control on 2023-12-20

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 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

03/12/203 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 204B WINDSOR STREET SHEFFIELD S4 7WB

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/05/1627 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050335690002

View Document

26/05/1526 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050335690001

View Document

28/05/1428 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED KENNETH JOHN CARTER

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA THOMPSON

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MATTHEW BRUCE

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED ACQUIESCE IT LTD CERTIFICATE ISSUED ON 29/12/11

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED STEVEN EBANKS

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMPSON

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 50 HOWELLS PLACE MASTIN MOOR CHESTERFIELD DERBYSHIRE S43 3FA UNITED KINGDOM

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

20/11/1120 November 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS BRENDA THOMPSON

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY ROSS PADWICK

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN SAMPSON / 13/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 Annual return made up to 26 February 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED ROSS DAVID PADWICK

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ANDREW MARTIN BUTLER

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY MCREYNOLDS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMPSON / 30/06/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 11 ARCHER COURT ARCHER ROAD SHEFFIELD S8 0LD

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCREYNOLDS / 15/04/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: APARTMENT 23 BOWDEN COURT MONTAGUE ROAD OLD TRAFFORD MANCHESTER M16 0QT

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 73 MOSS ROAD STRETFORD MANCHESTER M32 0AZ

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATA AGILE LIMITED


  • 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