RECOIL SPRINGS INTERNATIONAL LIMITED
Company number 03267097
- Company Overview for RECOIL SPRINGS INTERNATIONAL LIMITED (03267097)
- Filing history for RECOIL SPRINGS INTERNATIONAL LIMITED (03267097)
- People for RECOIL SPRINGS INTERNATIONAL LIMITED (03267097)
- Charges for RECOIL SPRINGS INTERNATIONAL LIMITED (03267097)
- More for RECOIL SPRINGS INTERNATIONAL LIMITED (03267097)
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 |