RECOVERY WEB SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Accounts for a small company made up to 2024-12-31 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-25 with updates |
| 03/03/253 March 2025 | Registered office address changed from C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN England to Unit 1, 1st Floor Maxwell Road Borehamwood WD6 1JN on 2025-03-03 |
| 04/01/254 January 2025 | Amended accounts for a small company made up to 2023-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Appointment of Paula Stanford as a director on 2024-12-12 |
| 29/11/2429 November 2024 | Accounts for a small company made up to 2023-12-31 |
| 06/11/246 November 2024 | Change of details for Panacea Bidco Limited as a person with significant control on 2024-09-06 |
| 14/10/2414 October 2024 | Termination of appointment of Benjamin Raingill as a director on 2024-10-03 |
| 08/10/248 October 2024 | Director's details changed for Mrs Susan Catherine Davis on 2024-10-08 |
| 07/10/247 October 2024 | Second filing for the notification of Uk Addiction Treatment Group Limited as a person with significant control |
| 07/10/247 October 2024 | Second filing of Confirmation Statement dated 2019-02-25 |
| 03/10/243 October 2024 | Second filing for the cessation of Daniel Gerrard as a person with significant control |
| 03/10/243 October 2024 | Second filing for the cessation of Eytan Leigh Alexander as a person with significant control |
| 15/08/2415 August 2024 | Accounts for a small company made up to 2022-12-31 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 25/07/2325 July 2023 | Termination of appointment of Michael Lee Workman as a director on 2023-06-30 |
| 06/07/236 July 2023 | Appointment of Nicholas John Pike as a director on 2023-06-30 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/09/2214 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 23/01/2223 January 2022 | Registration of charge 075431120003, created on 2022-01-18 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/08/216 August 2021 | Accounts for a small company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 10/01/2020 |
| 15/04/2015 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SEAN HIGGINS |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR |
| 22/05/1922 May 2019 | SECRETARY APPOINTED CHRISTOPHER HERWIG |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM |
| 22/05/1922 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER HERWIG |
| 06/03/196 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
| 04/03/194 March 2019 | Confirmation statement made on 2019-02-25 with updates |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
| 29/10/1829 October 2018 | SECRETARY APPOINTED MR COLIN JOHN O'CONNOR |
| 16/10/1816 October 2018 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
| 15/10/1815 October 2018 | DIRECTOR APPOINTED SEAN CONNALL HIGGINS |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CONOR CLARKE |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BRAD MULLAHY |
| 08/08/188 August 2018 | DIRECTOR APPOINTED MR DAVE HERSOM |
| 08/08/188 August 2018 | DIRECTOR APPOINTED MR BRAD MICHAEL MULLAHY |
| 08/08/188 August 2018 | DIRECTOR APPOINTED MR CONOR THOMAS CLARKE |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK ADDICTION TREATMENT GROUP LIMITED |
| 30/07/1830 July 2018 | Notification of Uk Addiction Treatment Group Limited as a person with significant control on 2018-07-25 |
| 30/07/1830 July 2018 | CESSATION OF DANIEL GERRARD AS A PSC |
| 30/07/1830 July 2018 | CESSATION OF EYTAN LEIGH ALEXANDER AS A PSC |
| 30/07/1830 July 2018 | Cessation of Daniel Gerrard as a person with significant control on 2018-07-25 |
| 30/07/1830 July 2018 | Cessation of Eytan Leigh Alexander as a person with significant control on 2018-07-25 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 13/02/1813 February 2018 | COMPANY NAME CHANGED ADDICTIONHELPER LIMITED CERTIFICATE ISSUED ON 13/02/18 |
| 21/11/1721 November 2017 | PREVEXT FROM 28/02/2017 TO 31/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 31/05/1631 May 2016 | DISS40 (DISS40(SOAD)) |
| 28/05/1628 May 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 24/05/1624 May 2016 | FIRST GAZETTE |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 12/05/1512 May 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 30/10/1430 October 2014 | SECOND FILING WITH MUD 25/02/14 FOR FORM AR01 |
| 02/05/142 May 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 18/03/2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/06/137 June 2013 | 04/06/13 STATEMENT OF CAPITAL GBP 100 |
| 18/03/1318 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 4 HEDDON COURT COCKFOSTERS ROAD ENFIELD HERTS EN4 0DE UNITED KINGDOM |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 15/09/1115 September 2011 | COMPANY NAME CHANGED ADDICTIONHELPERS LIMITED CERTIFICATE ISSUED ON 15/09/11 |
| 06/09/116 September 2011 | CHANGE OF NAME 24/08/2011 |
| 26/08/1126 August 2011 | CHANGE OF NAME 25/08/2011 |
| 23/03/1123 March 2011 | DIRECTOR APPOINTED DANIEL GERRARD |
| 28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 25/02/1125 February 2011 | 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