Advanced company searchLink opens in new window

RECOVERY WEB SOLUTIONS LIMITED

Company number 07543112

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)
08 Oct 2024 CH01 Director's details changed for Mrs Susan Catherine Davis on 8 October 2024
07 Oct 2024 RP04PSC02 Second filing for the notification of Uk Addiction Treatment Group Limited as a person with significant control
07 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 25 February 2019
03 Oct 2024 RP04PSC07 Second filing for the cessation of Eytan Leigh Alexander as a person with significant control
03 Oct 2024 RP04PSC07 Second filing for the cessation of Daniel Gerrard as a person with significant control
19 Sep 2024 PSC02 Notification of Panacea Bidco Limited as a person with significant control on 6 September 2024
19 Sep 2024 PSC07 Cessation of Uk Addiction Treatment Group Limited as a person with significant control on 6 September 2024
13 Sep 2024 AP01 Appointment of Benjamin Raingill as a director on 6 September 2024
13 Sep 2024 AP01 Appointment of Mrs Susan Catherine Davis as a director on 22 August 2024
13 Sep 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 22 August 2024
11 Sep 2024 MR04 Satisfaction of charge 075431120001 in full
11 Sep 2024 MR04 Satisfaction of charge 075431120002 in full
11 Sep 2024 MR04 Satisfaction of charge 075431120003 in full
11 Sep 2024 MR01 Registration of charge 075431120006, created on 6 September 2024
09 Sep 2024 MR01 Registration of charge 075431120004, created on 6 September 2024
09 Sep 2024 MR01 Registration of charge 075431120005, created on 6 September 2024
15 Aug 2024 AA Accounts for a small company made up to 31 December 2022
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
25 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
25 Jul 2023 TM01 Termination of appointment of Michael Lee Workman as a director on 30 June 2023
06 Jul 2023 AP01 Appointment of Nicholas John Pike as a director on 30 June 2023
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
14 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
23 Jan 2022 MR01 Registration of charge 075431120003, created on 18 January 2022