Advanced company searchLink opens in new window

RECPRO SERVICES LIMITED

Company number 06803841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2024 AA Unaudited abridged accounts made up to 31 January 2024
11 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
18 Jul 2023 AA Unaudited abridged accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
09 Jun 2021 AA Unaudited abridged accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
09 Jul 2020 AP01 Appointment of Mrs Anne Celia Tingling as a director on 9 July 2020
01 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Jul 2019 AA Unaudited abridged accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 May 2018 AA Unaudited abridged accounts made up to 31 January 2018
06 Feb 2018 CH01 Director's details changed for Mr Jeffrey Alfred Johnson on 1 February 2018
06 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
19 Dec 2017 AD01 Registered office address changed from 7 Vicarage Road Finchingfield Braintree Essex CM7 4LD England to 13 Audleigh Place Chigwell IG7 5QT on 19 December 2017
25 Jul 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
02 Nov 2015 CH01 Director's details changed for Mr Jeffrey Alfred Johnson on 21 October 2015
20 Oct 2015 AD01 Registered office address changed from Flat 11 Thurlby House Chigwell Road Woodford Green IG8 8AR to 7 Vicarage Road Finchingfield Braintree Essex CM7 4LD on 20 October 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1