RECOVERY SOLUTIONS HULL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/02/2528 February 2025 | Registered office address changed from Yard 3 Dawes Lane Scunthorpe DN16 1DW England to Yard 3 Dawes Lane Scunthorpe DN16 1DW on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from 19 Normanby Road Scunthorpe DN15 8QZ England to Yard 3 Dawes Lane Scunthorpe DN16 1DW on 2025-02-28 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from 144 Clough Road Hull HU5 1SW United Kingdom to 19 Normanby Road Scunthorpe DN15 8QZ on 2022-03-30 |
30/03/2230 March 2022 | Change of details for Mr Frederick Gordon South as a person with significant control on 2022-03-18 |
30/03/2230 March 2022 | Secretary's details changed for Mrs Elaine South on 2022-03-18 |
30/03/2230 March 2022 | Director's details changed for Mr Frederick Gordon South on 2022-03-18 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | PREVEXT FROM 30/03/2020 TO 31/03/2020 |
19/11/2019 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE SKINNER |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR LEE RICHARD SKINNER |
12/08/1912 August 2019 | SECRETARY APPOINTED MRS ELAINE SOUTH |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
28/03/1828 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CESSATION OF LEE RICHARD SKINNER AS A PSC |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE SKINNER |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/03/1527 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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