RECOM SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
20/02/2520 February 2025 | Director's details changed for Mr Joseph Anthony Dillon on 2025-02-20 |
20/02/2520 February 2025 | Director's details changed for Mr Jason David Mcknight on 2025-02-20 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
29/08/2429 August 2024 | Registration of charge 083119120001, created on 2024-08-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
03/01/243 January 2024 | Registered office address changed from Unit 31 Unit 31 Modwen Road Salford M5 3EZ England to Unit 31 Modwen Road Salford M5 3EZ on 2024-01-03 |
03/01/243 January 2024 | Registered office address changed from 41 Bridgeman Terrace Wigan United Kingdom Lancashire WN1 1TT England to Unit 31 Unit 31 Modwen Road Salford M5 3EZ on 2024-01-03 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-04-30 |
20/09/2320 September 2023 | Notification of Recom Solutions Holdings Ltd as a person with significant control on 2023-07-25 |
19/09/2319 September 2023 | Cessation of Jason David Mcknight as a person with significant control on 2023-07-25 |
19/09/2319 September 2023 | Cessation of Joseph Anthony Dillon as a person with significant control on 2023-07-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/12/2221 December 2022 | Director's details changed for Mr Joseph Anthony Dillon on 2022-12-21 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
21/12/2221 December 2022 | Change of details for Mr Joseph Anthony Dillon as a person with significant control on 2022-12-21 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-04-30 |
18/01/2218 January 2022 | Director's details changed for Mr Jason David Mcknight on 2020-11-01 |
18/01/2218 January 2022 | Change of details for Mr Jason David Mcknight as a person with significant control on 2020-11-01 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O ASCENDIS 2ND FLOOR WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/12/1510 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
09/09/159 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
10/08/1510 August 2015 | PREVEXT FROM 30/11/2014 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 41 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TT |
23/12/1423 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
30/01/1430 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
11/12/1311 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
29/11/1229 November 2012 | 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