Advanced company searchLink opens in new window

RECOIL SPRINGS HOLDINGS LIMITED

Company number 10913290

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
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
28 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr adrian white
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
26 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 PSC07 Cessation of Adrian White as a person with significant control on 17 August 2020
13 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 SH08 Change of share class name or designation
29 Oct 2018 SH10 Particulars of variation of rights attached to shares
04 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
04 Sep 2018 PSC07 Cessation of Sharon Evelyn White as a person with significant control on 20 March 2018
04 Sep 2018 PSC04 Change of details for Mr Adrian Stephen White as a person with significant control on 20 March 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 100
07 Nov 2017 PSC01 Notification of Adrian Stephen White as a person with significant control on 30 August 2017
07 Nov 2017 PSC01 Notification of Sharon Evelyn White as a person with significant control on 30 August 2017
06 Nov 2017 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 November 2017