FORENSIC RECOVERY LIMITED

Suite 20 Sandown House Suite 20 Sandown House, Wetherby, LS22 7DN, West Yorkshire
StatusACTIVE
Company No.08649046
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

FORENSIC RECOVERY LIMITED is an active private limited company with number 08649046. It was incorporated 10 years, 9 months, 20 days ago, on 13 August 2013. The company address is Suite 20 Sandown House Suite 20 Sandown House, Wetherby, LS22 7DN, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Roy Mawer

Change date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-11

Psc name: Christopher Kappler

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-11

Psc name: Mr Kevin Roy Mawer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

New address: Suite 20 Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN

Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROMCO PROPERTY RENTALS LIMITED

97 STONALD ROAD,PETERBOROUGH,PE7 1QP

Number:07537172
Status:ACTIVE
Category:Private Limited Company

ELLA ROSE CHOBHAM LIMITED

53 HIGH STREET,WOKING,GU24 8AF

Number:10686906
Status:ACTIVE
Category:Private Limited Company

LKM FINANCE LLP

KINGS LODGE,WEST KINGSDOWN,TN15 6AR

Number:OC382887
Status:ACTIVE
Category:Limited Liability Partnership

MACKHOUSE LANDFILL SOLUTIONS LTD

HANWORTH HOUSE,HOLT,NR25 6HP

Number:10550947
Status:ACTIVE
Category:Private Limited Company

O'LEARY INTERNATIONAL TRANSPORT LIMITED

CHALLENGE HOUSE- OFFICE 113,CROYDON,CR0 3AA

Number:06996978
Status:ACTIVE
Category:Private Limited Company

SRV CONSTRUCTION LTD

213A CROYDON ROAD,CATERHAM,CR3 6PH

Number:11082184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source