Advanced company searchLink opens in new window

COMMERCIAL DEBT RECOVERY EXPERTS LTD

Company number 12300599

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)
10 Apr 2025 AA Micro company accounts made up to 31 July 2024
06 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
01 Jul 2024 AD01 Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to Cherry Cottage, 35B Church Lane Melksham Wiltshire SN12 7EF on 1 July 2024
27 Jun 2024 AA Micro company accounts made up to 31 July 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 July 2022
17 Jul 2023 CH01 Director's details changed for Mr Christopher Smart on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Christopher Smart as a person with significant control on 16 July 2023
11 Jul 2023 AD01 Registered office address changed from Cherry Cottage 35B Church Lane Melksham Wiltshire SN12 7EF England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 11 July 2023
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
14 Nov 2022 PSC04 Change of details for Mr Christopher Smart as a person with significant control on 5 November 2022
10 Oct 2022 CERTNM Company name changed smart commercial debt recovery LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-07
02 Oct 2022 CERTNM Company name changed smart medical debt recovery LTD\certificate issued on 02/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
16 Aug 2022 AD01 Registered office address changed from The Old Police Station Whitburn Street Bridgnorth WV16 4QP England to Cherry Cottage 35B Church Lane Melksham Wiltshire SN12 7EF on 16 August 2022
30 Mar 2022 AA Micro company accounts made up to 31 July 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 July 2021
25 Feb 2021 CH01 Director's details changed for Mr Christopher Smart on 25 February 2021
25 Feb 2021 PSC04 Change of details for Mr Christopher Smart as a person with significant control on 25 February 2021
16 Feb 2021 AD01 Registered office address changed from 5 Kingfisher Drive Bowerhill Melksham SN12 6FH England to The Old Police Station Whitburn Street Bridgnorth WV16 4QP on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from Cherry Cottage 35B Church Lane Melksham SN12 7EF United Kingdom to 5 Kingfisher Drive Bowerhill Melksham SN12 6FH on 16 February 2021
26 Jan 2021 AA Micro company accounts made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
04 Jun 2020 AA01 Current accounting period shortened from 30 November 2020 to 30 June 2020
06 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-06
  • GBP 100