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)
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 PSC01 Notification of Timothy David Shore as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Dec 2016 AD01 Registered office address changed from The Annex the Manor House Ecclesall Road South Sheffield S11 9PS England to Omega Court 350 Cemetery Road Sheffield S11 8FT on 20 December 2016
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AD01 Registered office address changed from Omega Court 370 Cemetery Road Sheffield S11 8FT to The Annex the Manor House Ecclesall Road South Sheffield S11 9PS on 22 July 2015
13 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Sep 2014 SH10 Particulars of variation of rights attached to shares
11 Sep 2014 SH08 Change of share class name or designation
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AP01 Appointment of Mr Geoffrey Alan Gee as a director on 3 September 2014
20 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Aug 2011 AD01 Registered office address changed from Unit 4 12 Oclock Court Attercliffe Road Sheffield S4 7WW on 23 August 2011
26 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from 18 South Street Chesterfield Derbyshire S40 1QX England on 11 May 2011
27 Apr 2011 TM01 Termination of appointment of William Reay as a director