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)
19 Aug 2014 AP03 Appointment of Ian Nash as a secretary on 29 July 2014
19 Aug 2014 TM02 Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014
19 Aug 2014 TM01 Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014
19 Aug 2014 AD01 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014
19 Aug 2014 AA03 Resignation of an auditor
15 Aug 2014 MISC Section 519
31 Jul 2014 MR01 Registration of charge 035071470001, created on 30 July 2014
14 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
22 Aug 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Ian Michael Cornelius as a director
30 Nov 2012 TM01 Termination of appointment of David Cutter as a director
21 Sep 2012 CH01 Director's details changed for Christine Ann Husbands on 25 February 2012
26 Jul 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Alexander Charles Robinson on 23 December 2011
22 Jul 2011 AA Full accounts made up to 31 December 2010
23 Feb 2011 AP03 Appointment of John Joseph Gibson as a secretary
17 Feb 2011 TM02 Termination of appointment of Gillian Davidson as a secretary
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Alexander Charles Robinson on 27 August 2010
09 Jun 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Richard Mansel Thomas on 1 February 2010