RECOVERY MANAGEMENT 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Philip James Vincent as a director on 2025-03-28

View Document

31/01/2531 January 2025 Change of details for Grg Public Resources Limited as a person with significant control on 2025-01-31

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

16/10/2416 October 2024 Termination of appointment of Claire Owens as a director on 2024-10-09

View Document

17/07/2417 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

07/05/247 May 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-04-30

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Doreen Claire Marks as a secretary on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

07/08/207 August 2020 CESSATION OF DAVID WAYNE MARKS AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOMLINSON

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MARKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATSY WILHELMINA TOMLINSON / 02/11/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FREDRICK RIDLEY / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATSY WILHELMINA TOMLINSON / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MARKS / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE MARKS / 25/06/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN CLAIRE MARKS / 25/06/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O DEANS ACCOUNTANTS BANK PASSAGE STAFFORD STAFFORDSHIRE ST16 2JS

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WAYNE MARKS / 02/06/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QY UNITED KINGDOM

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR BRUCE FREDRICK RIDLEY

View Document

03/07/143 July 2014 DIRECTOR APPOINTED PATSY WILHELMINA TOMLINSON

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JOHN PAUL MARKS

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MRS DOREEN CLAIRE MARKS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE SAPSED

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY MARIAN EVANS

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'BYRNE

View Document

02/07/132 July 2013 SECRETARY APPOINTED MRS MARIAN EVANS

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM LISTER

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ADOPT ARTICLES 13/02/2012

View Document

01/02/121 February 2012 CHANGE PERSON AS SECRETARY

View Document

23/08/1123 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL EGERTON-KING

View Document

14/12/1014 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

05/08/105 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 13/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE MARKS / 13/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE PAULA SAPSED / 13/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID EGERTON-KING / 13/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN O'BYRNE / 13/07/2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM PENNYROYAL COURT STATION COURT TRING HERTFORDSHIRE HP23 5QZ

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: C/O COLLINSONS CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM B3 3RB

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: COLLINSONS 55 NEWHALL STREET BIRMINGHAM B3 3RB

View Document

21/07/0221 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/07/996 July 1999 S366A DISP HOLDING AGM 22/04/99

View Document

06/07/996 July 1999 S386 DISP APP AUDS 22/04/99

View Document

28/04/9928 April 1999 NC INC ALREADY ADJUSTED 28/10/98

View Document

28/04/9928 April 1999 £ NC 1000/10000 28/10/98

View Document

26/07/9826 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 21 BENNETTS HILL BIRMINGHAM B2 5QP

View Document

26/07/9626 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 9 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TQ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/07/9413 July 1994 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