SOS RECOVERY (SCUNTHORPE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
18/06/2518 June 2025 | Notification of Andrew Scott as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Confirmation statement made on 2025-02-24 with no updates |
18/06/2518 June 2025 | Cessation of John Phillip Scott as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Termination of appointment of John Phillip Scott as a director on 2025-06-18 |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Appointment of Mr Andrew John Scott as a director on 2024-09-13 |
06/06/246 June 2024 | Micro company accounts made up to 2024-02-28 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-24 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
02/02/242 February 2024 | Change of details for Mr John Phillip Scott as a person with significant control on 2024-02-02 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Termination of appointment of Andrew John Scott as a director on 2023-02-21 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM ELM VIEW DERRYTHORPE SCUNTHORPE NORTH LINCOLNSHIRE DN17 2JB |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR ANDREW JOHN SCOTT |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/03/1617 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/05/1322 May 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
18/04/1218 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
09/11/119 November 2011 | 01/11/11 STATEMENT OF CAPITAL GBP 21 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 9A MARKET PLACE BRIGG N LINCS DN20 8ES UNITED KINGDOM |
03/03/103 March 2010 | DIRECTOR APPOINTED MR JOHN PHILLIP SCOTT |
01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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