Advanced company searchLink opens in new window

NORFOLK RECOVERY SERVICES LIMITED

Company number 05424700

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)
24 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 PSC04 Change of details for Mr Scott Keith Alexander as a person with significant control on 6 May 2021
06 May 2021 CH01 Director's details changed for Mr Scott Keith Alexander on 6 May 2021
06 May 2021 PSC04 Change of details for Mr Craig Miles Alexander as a person with significant control on 6 May 2021
06 May 2021 CH01 Director's details changed for Mr Craig Miles Alexander on 6 May 2021
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
04 Oct 2019 TM02 Termination of appointment of Craig Miles Alexander as a secretary on 4 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AP03 Appointment of Mr Craig Miles Alexander as a secretary on 13 July 2015
16 Jul 2015 TM02 Termination of appointment of Glenn Edward Alexander as a secretary on 13 July 2015