Advanced company searchLink opens in new window

ASSET RECOVERY CONSULTANTS LIMITED

Company number 06900363

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)
14 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 53 Base Point Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 1 July 2021
14 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CH01 Director's details changed for Mr Richard David Rogers on 11 May 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with updates
31 Jul 2017 PSC01 Notification of Richard David Rogers as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Stephen Christopher Hales as a person with significant control on 6 April 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Oct 2016 CH01 Director's details changed for Mr Richard David Rogers on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Stephen Christopher Hales on 27 October 2016