RECOUP ENERGY 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
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

05/08/235 August 2023 Satisfaction of charge 078420190002 in full

View Document

20/07/2320 July 2023 Termination of appointment of Ian Matthew Steward as a director on 2023-07-18

View Document

20/07/2320 July 2023 Termination of appointment of Kieron Dudley as a director on 2023-07-18

View Document

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Appointment of Ms Emma Marion Foster as a director on 2023-05-03

View Document

16/05/2316 May 2023 Cessation of Ian Matthew Steward as a person with significant control on 2023-05-03

View Document

16/05/2316 May 2023 Cessation of Kieron Dudley as a person with significant control on 2023-05-03

View Document

16/05/2316 May 2023 Notification of Kohler Showers Holdings Limited as a person with significant control on 2023-05-03

View Document

16/05/2316 May 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

16/05/2316 May 2023 Appointment of Ms Samantha Peggram as a director on 2023-05-03

View Document

11/04/2311 April 2023 Change of details for Mr Kieron Dudley as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Kieron Dudley on 2023-04-11

View Document

16/01/2316 January 2023 Change of details for Mr Kieron Giles Dudley as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Notification of Kieron Dudley as a person with significant control on 2023-01-13

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Document

21/04/2221 April 2022 Amended micro company accounts made up to 2021-02-28

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-02-28

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078420190002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALSTON

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON GILES DUDLEY / 07/12/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/11/1428 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/12/133 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ROBERT COLLISON ALSTON

View Document

03/06/133 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 100

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR KIERON GILES DUDLEY

View Document

03/06/133 June 2013 PREVEXT FROM 30/11/2012 TO 28/02/2013

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWARD / 03/12/2011

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 7 ASH PLOUGH STRADBROKE EYE IP215HB ENGLAND

View Document

10/11/1110 November 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