Advanced company searchLink opens in new window

CONTRACT RECOVERY SOLUTIONS LIMITED

Company number 07264403

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)
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