CONTRACT RECOVERY SOLUTIONS LIMITED
Company number 07264403
- Company Overview for CONTRACT RECOVERY SOLUTIONS LIMITED (07264403)
- Filing history for CONTRACT RECOVERY SOLUTIONS LIMITED (07264403)
- People for CONTRACT RECOVERY SOLUTIONS LIMITED (07264403)
- Charges for CONTRACT RECOVERY SOLUTIONS LIMITED (07264403)
- More for CONTRACT RECOVERY SOLUTIONS LIMITED (07264403)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
25 Jun 2024 | AD01 | Registered office address changed from Omega Court 350 Cemetery Road Sheffield S11 8FT England to Unit 37 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 25 June 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 29 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Wayne Shore as a director on 28 August 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
27 Apr 2021 | PSC04 | Change of details for Mr Timothy David Shore as a person with significant control on 10 March 2017 | |
07 Sep 2020 | AP01 | Appointment of Ms Siobhan Smith as a director on 1 October 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Wayne Shore as a director on 25 May 2010 | |
12 Nov 2019 | AP01 | Appointment of Mr Timothy David Shore as a director on 25 May 2010 | |
12 Nov 2019 | TM01 | Termination of appointment of Wayne Shore as a director on 6 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Timothy David Shore as a director on 6 November 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Geoffrey Alan Gee as a director on 1 July 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates |