SOS RECOVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/03/2530 March 2025 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-03-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Current accounting period shortened from 2023-03-31 to 2023-03-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
23/04/1923 April 2019 | DIRECTOR APPOINTED MRS HELEN ROPER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
18/01/1818 January 2018 | VARYING SHARE RIGHTS AND NAMES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, SECRETARY KEVIN ROPER |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROPER |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROPER / 02/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROPER / 02/11/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROPER / 02/11/2009 |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM RECOVERY HOUSE MARSH GROVE THORNTON LANE BRADFORD WEST YORKSHIRE BD5 9EN |
01/03/081 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/04/043 April 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/05/0323 May 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
30/03/0030 March 2000 | DIRECTOR RESIGNED |
30/03/0030 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0030 March 2000 | NEW DIRECTOR APPOINTED |
30/03/0030 March 2000 | NEW DIRECTOR APPOINTED |
30/03/0030 March 2000 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 229 NETHER STREET LONDON N3 1NT |
30/03/0030 March 2000 | SECRETARY RESIGNED |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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