Advanced company searchLink opens in new window

RED ARC ASSURED LIMITED

Company number 03507147

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)
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 AP03 Appointment of Andrew John Moore as a secretary on 1 February 2019
06 Feb 2019 TM02 Termination of appointment of Ian Nash as a secretary on 1 February 2019
06 Feb 2019 AD01 Registered office address changed from 11 the Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019
06 Feb 2019 AP01 Appointment of Mr Glenn Thomas as a director on 1 February 2019
06 Feb 2019 PSC05 Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 1 February 2019
06 Feb 2019 AP01 Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019
15 Aug 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 TM01 Termination of appointment of Jan Elizabeth Lawson as a director on 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
17 Jan 2018 MR04 Satisfaction of charge 035071470002 in full
26 Oct 2017 MR04 Satisfaction of charge 035071470001 in full
20 Jun 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 MR01 Registration of charge 035071470002, created on 18 April 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of John Mark Dean as a director on 25 April 2016
26 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
02 Sep 2015 TM01 Termination of appointment of Richard Mansel Thomas as a director on 1 September 2015
08 May 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2014 AP01 Appointment of John Mark Dean as a director on 29 July 2014
19 Aug 2014 AP01 Appointment of Mr Paul James Johnston as a director on 29 July 2014