CONTRACT RECOVERY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

25/06/2425 June 2024 Registered office address changed from Omega Court 350 Cemetery Road Sheffield S11 8FT England to Unit 37 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 2024-06-25

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-29

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

04/09/234 September 2023 Termination of appointment of Wayne Shore as a director on 2023-08-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/05/2126 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID SHORE / 10/03/2017

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MS SIOBHAN SMITH

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID SHORE

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR WAYNE SHORE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE SHORE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHORE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GEE

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

07/05/197 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID SHORE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE ANNEX THE MANOR HOUSE ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS ENGLAND

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM OMEGA COURT 370 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

13/07/1513 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 ADOPT ARTICLES 02/09/2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR GEOFFREY ALAN GEE

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNIT 4 12 OCLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 18 SOUTH STREET CHESTERFIELD DERBYSHIRE S40 1QX ENGLAND

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REAY

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 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