Download leads from Nexok and grow your business. Find out more

Sos Recovery (Scunthorpe) Limited

Documents

Total Documents55
Total Pages218

Filing History

23 October 2023Micro company accounts made up to 28 February 2023
28 February 2023Confirmation statement made on 24 February 2023 with no updates
23 February 2023Termination of appointment of Andrew John Scott as a director on 21 February 2023
31 October 2022Micro company accounts made up to 28 February 2022
8 March 2022Confirmation statement made on 24 February 2022 with no updates
20 April 2021Micro company accounts made up to 28 February 2021
9 March 2021Micro company accounts made up to 28 February 2020
4 March 2021Confirmation statement made on 24 February 2021 with no updates
25 February 2020Confirmation statement made on 24 February 2020 with no updates
27 January 2020Registered office address changed from Elm View Derrythorpe Scunthorpe North Lincolnshire DN17 2JB to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 27 January 2020
29 April 2019Micro company accounts made up to 28 February 2019
26 February 2019Confirmation statement made on 24 February 2019 with no updates
16 May 2018Micro company accounts made up to 28 February 2018
20 March 2018Confirmation statement made on 24 February 2018 with no updates
26 January 2018Appointment of Mr Andrew John Scott as a director on 26 January 2018
5 June 2017Micro company accounts made up to 28 February 2017
5 June 2017Micro company accounts made up to 28 February 2017
2 March 2017Confirmation statement made on 24 February 2017 with updates
2 March 2017Confirmation statement made on 24 February 2017 with updates
19 May 2016Total exemption small company accounts made up to 28 February 2016
19 May 2016Total exemption small company accounts made up to 28 February 2016
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 21
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 21
24 August 2015Total exemption small company accounts made up to 28 February 2015
24 August 2015Total exemption small company accounts made up to 28 February 2015
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21
22 May 2014Total exemption small company accounts made up to 28 February 2014
22 May 2014Total exemption small company accounts made up to 28 February 2014
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 21
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 21
17 July 2013Total exemption small company accounts made up to 28 February 2013
17 July 2013Total exemption small company accounts made up to 28 February 2013
22 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
22 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
8 June 2012Total exemption small company accounts made up to 28 February 2012
8 June 2012Total exemption small company accounts made up to 28 February 2012
18 April 2012Annual return made up to 24 February 2012 with a full list of shareholders
18 April 2012Annual return made up to 24 February 2012 with a full list of shareholders
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 21
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 21
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 21
27 October 2011Total exemption small company accounts made up to 28 February 2011
27 October 2011Total exemption small company accounts made up to 28 February 2011
11 March 2011Registered office address changed from 9a Market Place Brigg N Lincs DN20 8ES United Kingdom on 11 March 2011
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
11 March 2011Registered office address changed from 9a Market Place Brigg N Lincs DN20 8ES United Kingdom on 11 March 2011
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
3 March 2010Appointment of Mr John Phillip Scott as a director
3 March 2010Appointment of Mr John Phillip Scott as a director
1 March 2010Termination of appointment of Barbara Kahan as a director
1 March 2010Termination of appointment of Barbara Kahan as a director
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing