RECOGNITION SERVICES LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2021-03-10 View Report
Capital. Second filing capital allotment shares. 2020-10-21 View Report
Confirmation statement. Statement with updates. 2020-08-25 View Report
Capital. Capital allotment shares. 2020-08-10 View Report
Incorporation. Memorandum articles. 2020-08-10 View Report
Resolution. Description: Resolutions. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2020-05-05 View Report
Capital. Capital cancellation shares. 2020-01-22 View Report
Capital. Capital return purchase own shares. 2020-01-21 View Report
Incorporation. Memorandum articles. 2020-01-15 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Officers. Change date: 2018-08-01. Officer name: Mr Graham Michael Robb. 2018-08-09 View Report
Persons with significant control. Psc name: Mr Graham Michael Robb. Change date: 2018-07-01. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Address. Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England. New address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP. 2017-08-10 View Report
Accounts. Accounts type micro entity. 2017-02-13 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Resolution. Description: Resolutions. 2014-08-13 View Report
Capital. Capital variation of rights attached to shares. 2014-08-13 View Report
Capital. Capital name of class of shares. 2014-05-23 View Report
Resolution. Description: Resolutions. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-04-09 View Report
Address. Change date: 2014-01-03. Old address: Lingfield House, Lingfield Point Mcmullen Road Darlington Co Durham DL1 1RW. 2014-01-03 View Report
Incorporation. Memorandum articles. 2013-11-14 View Report
Resolution. Description: Resolutions. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Capital. Capital variation of rights attached to shares. 2013-07-19 View Report
Incorporation. Memorandum articles. 2013-07-18 View Report
Resolution. Description: Resolutions. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Incorporation. Memorandum articles. 2012-06-08 View Report
Resolution. Description: Resolutions. 2012-06-08 View Report
Address. Old address: Oakland House 40 Victoria Road Hartlepool TS268DD England. 2012-04-20 View Report
Change of constitution. Statement of companys objects. 2012-04-17 View Report
Resolution. Description: Resolutions. 2012-04-17 View Report
Capital. Capital variation of rights attached to shares. 2012-04-17 View Report