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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |