RECALL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GRIFFIN JARVIS / 26/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR IRINA JARVIS

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 3 POCKLINGTON CLOSE CHELMER VILLAGE CHELMSFORD ESSEX CM2 6SQ ENGLAND

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/09/139 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS IRINA JARVIS

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 28 CHERRY GARDENS BILLERICAY ESSEX CM12 0HA UNITED KINGDOM

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GRIFFIN JARVIS / 01/02/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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