- Company Overview for RECPRO SERVICES LIMITED (06803841)
- Filing history for RECPRO SERVICES LIMITED (06803841)
- People for RECPRO SERVICES LIMITED (06803841)
- More for RECPRO SERVICES LIMITED (06803841)
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
|
|
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
|