RECOVERYSAFE TRAINING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 20/12/2320 December 2023 | Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 2023-12-20 |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM UNIT 37, BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 28 CLIFFORD AVENUE WALTON CARDIFF TEWKESBURY GLOUCESTERSHIRE GL20 7RW |
| 18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/01/185 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/06/159 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/07/1411 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/06/137 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | VARYING SHARE RIGHTS AND NAMES |
| 16/05/1316 May 2013 | STATEMENT OF COMPANY'S OBJECTS |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE HARTELL / 30/04/2012 |
| 25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 18 MILLER COURT SEVERN DRIVE TEWEKSBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN |
| 25/06/1225 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HARTELL / 30/04/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/06/1030 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE HARTELL / 01/01/2010 |
| 27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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