SJP RECOVERY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from C/O Cbhc Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH England to 1515 Flat 2, Tudor Lodge London Road Leigh-on-Sea Essex SS9 2SF on 2024-03-20

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-25

View Document

18/01/2418 January 2024 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-18

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

07/10/217 October 2021 Change of details for Mr Steven John Paul as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Steven John Paul on 2021-10-07

View Document

05/10/215 October 2021 Change of details for Mr Steven John Paul as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Steven John Paul on 2021-10-05

View Document

04/10/214 October 2021 Change of details for Mr Steven John Paul as a person with significant control on 2021-01-14

View Document

04/10/214 October 2021 Director's details changed for Mr Steven John Paul on 2021-01-14

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 11 BETA TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN PAUL / 01/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PAUL / 21/02/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANICE PAUL / 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANICE PAUL / 01/12/2014

View Document

04/04/154 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PAUL / 01/12/2014

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FJ ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 5-6 GEORGE STREET ST ALBANS HERTFORDSHIRE AL3 4ER UNITED KINGDOM

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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