Advanced company searchLink opens in new window

RECOIL SPRINGS INTERNATIONAL LIMITED

Company number 03267097

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CH01 Director's details changed for Mr Adrian Stephen White on 14 May 2021
14 May 2021 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL on 14 May 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019
13 Dec 2019 PSC05 Change of details for Recoil Springs Holdings Limited as a person with significant control on 13 December 2019
06 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 PSC02 Notification of Recoil Springs Holdings Limited as a person with significant control on 30 August 2017
09 Jan 2018 PSC07 Cessation of Sharon Evelyn White as a person with significant control on 30 August 2017
09 Jan 2018 PSC07 Cessation of Adrian Stephen White as a person with significant control on 30 August 2017
15 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
07 Nov 2017 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 November 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015