Advanced company searchLink opens in new window

RED SHIELD ADMINISTRATION LIMITED

Company number 03926528

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)
18 Apr 2017 AP01 Appointment of Mr Simon Richard Gordon as a director on 31 March 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
29 Jan 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
04 Jun 2015 CH01 Director's details changed for Mr Kenneth Rae on 18 March 2015
04 Jun 2015 CH01 Director's details changed for Mr Kenneth Rae on 18 March 2015
18 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 Feb 2015 AP01 Appointment of Mr Howard William John Cameron as a director on 30 January 2015
18 Feb 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of Trevor Giles as a director on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 30 January 2015
11 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Martin Angus Taylor on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 5 January 2014
05 Jun 2014 CH04 Secretary's details changed for Jtc (Uk) Limited on 5 June 2014
07 Apr 2014 AP01 Appointment of Mr Trevor Giles as a director
07 Apr 2014 AP01 Appointment of Mr Martin Taylor as a director
27 Mar 2014 TM01 Termination of appointment of Iain Johns as a director
10 Mar 2014 TM01 Termination of appointment of Michael Curle as a director
18 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
18 Feb 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 18 February 2014
16 Jan 2014 AA Total exemption full accounts made up to 30 June 2013