RECSYS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Cessation of Gavin Stuart Mark Potter as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Gavin Stuart Mark Potter as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Registered office address changed from 131 High Street Teddington TW11 8HH England to 72 Tower Road Twickenham TW1 4PP on 2022-09-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY ANASTASIA KALAMA

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 SECRETARY APPOINTED MRS ANASTASIA KALAMA

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TSINONIS / 02/09/2014

View Document

02/04/142 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 1 LAWFORD ROAD LONDON NW5 2LH UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED RECOMMENDATION SYSTEMS LTD CERTIFICATE ISSUED ON 21/07/11

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 16 TOWER RD TWICKENHAM TW1 4PA UNITED KINGDOM

View Document

02/10/102 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 COMPANY NAME CHANGED INTROANALYTICS LTD CERTIFICATE ISSUED ON 08/01/10

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED INTRO ANALYTICS LTD CERTIFICATE ISSUED ON 26/11/08

View Document

21/11/0821 November 2008 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