RECOUP ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-10 with updates |
05/08/235 August 2023 | Satisfaction of charge 078420190002 in full |
20/07/2320 July 2023 | Termination of appointment of Ian Matthew Steward as a director on 2023-07-18 |
20/07/2320 July 2023 | Termination of appointment of Kieron Dudley as a director on 2023-07-18 |
21/06/2321 June 2023 | Satisfaction of charge 1 in full |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Memorandum and Articles of Association |
16/05/2316 May 2023 | Appointment of Ms Emma Marion Foster as a director on 2023-05-03 |
16/05/2316 May 2023 | Cessation of Ian Matthew Steward as a person with significant control on 2023-05-03 |
16/05/2316 May 2023 | Cessation of Kieron Dudley as a person with significant control on 2023-05-03 |
16/05/2316 May 2023 | Notification of Kohler Showers Holdings Limited as a person with significant control on 2023-05-03 |
16/05/2316 May 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
16/05/2316 May 2023 | Appointment of Ms Samantha Peggram as a director on 2023-05-03 |
11/04/2311 April 2023 | Change of details for Mr Kieron Dudley as a person with significant control on 2023-04-11 |
11/04/2311 April 2023 | Director's details changed for Mr Kieron Dudley on 2023-04-11 |
16/01/2316 January 2023 | Change of details for Mr Kieron Giles Dudley as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Notification of Kieron Dudley as a person with significant control on 2023-01-13 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
27/04/2227 April 2022 | Registered office address changed from Claret Cottage New Street Stradbroke Eye Suffolk IP21 5JG to Ff1 - Trumpeter House Trumpeter Rise Long Stratton Norfolk NR15 2DY on 2022-04-27 |
21/04/2221 April 2022 | Amended micro company accounts made up to 2021-02-28 |
08/04/228 April 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Micro company accounts made up to 2021-02-28 |
11/12/2111 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
13/12/2013 December 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078420190002 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALSTON |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/12/159 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON GILES DUDLEY / 07/12/2015 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/11/1428 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/12/133 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/06/134 June 2013 | DIRECTOR APPOINTED MR ROBERT COLLISON ALSTON |
03/06/133 June 2013 | 03/06/13 STATEMENT OF CAPITAL GBP 100 |
03/06/133 June 2013 | DIRECTOR APPOINTED MR KIERON GILES DUDLEY |
03/06/133 June 2013 | PREVEXT FROM 30/11/2012 TO 28/02/2013 |
17/01/1317 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/127 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWARD / 03/12/2011 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 7 ASH PLOUGH STRADBROKE EYE IP215HB ENGLAND |
10/11/1110 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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