ADVANCED RECOVERY SYSTEMS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Mark James Stead on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Kenneth Hylton Jones on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from The Green Building Horham Business Park Horham Road Eye Suffolk IP21 5DQ England to Unit 18 Horham Business Park Horham Road Eye Suffolk IP21 5DQ on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr David Ian Watkins on 2023-06-26

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Change of details for Mr David Ian Watkins as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Kenneth Hylton Jones on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr David Ian Watkins on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Mark James Stead on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Kenneth Hylton Jones as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Mark James Stead as a person with significant control on 2023-04-21

View Document

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

View Accounts

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM SUFFOLK HOUSE, 7 HYDRA, ORION COURT ADDISON WAY GREAT BLAKENHAM, IPSWICH, SUFFOLK IP6 0LW ENGLAND

View Document

03/12/183 December 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

23/11/1823 November 2018 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