About

Registered Number: 03915441
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Sos Recovery Limited Spartan Road, Low Moor, Bradford, West Yorkshire, BD12 0RY

 

Established in 2000, Sos Recovery Ltd has its registered office in Bradford, it's status at Companies House is "Active". There are 3 directors listed as Roper, Barry, Roper, Helen, Roper, Kevin for Sos Recovery Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROPER, Barry 28 January 2000 - 1
ROPER, Helen 06 April 2019 - 1
ROPER, Kevin 28 January 2000 28 January 2013 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AP01 - Appointment of director 23 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 08 February 2018
SH08 - Notice of name or other designation of class of shares 19 January 2018
RESOLUTIONS - N/A 18 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 14 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 23 May 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 14 March 2001
225 - Change of Accounting Reference Date 16 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.