FORENSIC RECOVERY LIMITED
Status | ACTIVE |
Company No. | 08649046 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Jun 2018
Action Date: 08 Jun 2018
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2018-06-08
Documents
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
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
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
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
Capital name of class of shares
Date: 21 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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 |
53 HIGH STREET,WOKING,GU24 8AF
Number: | 10686906 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
213A CROYDON ROAD,CATERHAM,CR3 6PH
Number: | 11082184 |
Status: | ACTIVE |
Category: | Private Limited Company |