- Company Overview for RECALL SOLUTIONS LIMITED (07489579)
- Filing history for RECALL SOLUTIONS LIMITED (07489579)
- People for RECALL SOLUTIONS LIMITED (07489579)
- More for RECALL SOLUTIONS LIMITED (07489579)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Neil Anthony Griffin Jarvis on 26 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Irina Jarvis as a director on 5 April 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ England to 28 Cherry Gardens Billericay Essex CM12 0HA on 16 January 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ on 1 October 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|