RECOM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Joseph Anthony Dillon on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Jason David Mcknight on 2025-02-20

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Registration of charge 083119120001, created on 2024-08-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

03/01/243 January 2024 Registered office address changed from Unit 31 Unit 31 Modwen Road Salford M5 3EZ England to Unit 31 Modwen Road Salford M5 3EZ on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 41 Bridgeman Terrace Wigan United Kingdom Lancashire WN1 1TT England to Unit 31 Unit 31 Modwen Road Salford M5 3EZ on 2024-01-03

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Notification of Recom Solutions Holdings Ltd as a person with significant control on 2023-07-25

View Document

19/09/2319 September 2023 Cessation of Jason David Mcknight as a person with significant control on 2023-07-25

View Document

19/09/2319 September 2023 Cessation of Joseph Anthony Dillon as a person with significant control on 2023-07-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Joseph Anthony Dillon on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

21/12/2221 December 2022 Change of details for Mr Joseph Anthony Dillon as a person with significant control on 2022-12-21

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Director's details changed for Mr Jason David Mcknight on 2020-11-01

View Document

18/01/2218 January 2022 Change of details for Mr Jason David Mcknight as a person with significant control on 2020-11-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O ASCENDIS 2ND FLOOR WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/08/1510 August 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 41 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TT

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/12/1311 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1229 November 2012 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