RECOGNITION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 SECOND FILED SH01 - 23/07/20 STATEMENT OF CAPITAL GBP 100

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 ALTER ARTICLES 22/07/2020

View Document

10/08/2010 August 2020 23/07/20 STATEMENT OF CAPITAL GBP 100

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 95

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 ALTER ARTICLES 09/08/2017

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROBB / 01/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROBB / 01/07/2018

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/08/1710 August 2017 SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/1423 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM LINGFIELD HOUSE, LINGFIELD POINT MCMULLEN ROAD DARLINGTON CO DURHAM DL1 1RW

View Document

14/11/1314 November 2013 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 ALTER ARTICLES 06/11/2013

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ALTER ARTICLES 31/05/2013

View Document

18/07/1318 July 2013 ARTICLES OF ASSOCIATION

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 ALTER ARTICLES 03/04/2012

View Document

08/06/128 June 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1220 April 2012 SAIL ADDRESS CHANGED FROM: OAKLAND HOUSE 40 VICTORIA ROAD HARTLEPOOL TS268DD ENGLAND

View Document

17/04/1217 April 2012 ALTER ARTICLES 10/04/2012

View Document

17/04/1217 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1213 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WEDGE

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS WEDGE

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 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