Advanced company searchLink opens in new window

CEC RECOVERY LIMITED

Company number SC230949

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)
16 Apr 2024 AP01 Appointment of Mr Paul Lawrence as a director on 8 April 2024
15 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Sep 2021 AA Full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
19 Nov 2020 AA Full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 Oct 2019 AA Full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 Dec 2018 AA Full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 May 2018 AD02 Register inspection address has been changed from C/O Edinburgh Trams Office 9 Lochside Avenue Edinburgh Midlothian EH12 9DJ Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG
07 Dec 2017 AAMD Amended full accounts made up to 31 March 2017
12 Oct 2017 AA Full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Nov 2016 AA Full accounts made up to 31 March 2016
30 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
25 Nov 2015 AA Full accounts made up to 31 March 2015
01 Jun 2015 TM02 Termination of appointment of Alan Coyle as a secretary on 29 May 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
18 Dec 2014 AA Full accounts made up to 31 March 2014
06 Jun 2014 TM01 Termination of appointment of Alan Coyle as a director
05 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000