SF6 RECOVERY LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Second filing of Confirmation Statement dated 2022-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mrs Victoria Gibbs on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Peter Andrew Gibbs on 2023-07-17

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/07/2229 July 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Change of share class name or designation

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Peter Andrew Gibbs on 2021-07-16

View Document

20/07/2120 July 2021 Director's details changed for Mrs Victoria Gibbs on 2021-07-16

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 18/07/20 Statement of Capital gbp 100

View Document

14/01/2014 January 2020 NOTIFICATION OF PSC STATEMENT ON 05/12/2019

View Document

13/01/2013 January 2020 CESSATION OF PETER ANDREW GIBBS AS A PSC

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 4 ANGLESEY VIEW ANGLESEY VIEW GOSPORT PO12 1QJ UNITED KINGDOM

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR IAN PETER STONE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS VICTORIA GIBBS

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JANE CAROLINE STONE

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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