- Company Overview for RED BADGE I.T. SERVICES LIMITED (04594154)
- Filing history for RED BADGE I.T. SERVICES LIMITED (04594154)
- People for RED BADGE I.T. SERVICES LIMITED (04594154)
- Registers for RED BADGE I.T. SERVICES LIMITED (04594154)
- More for RED BADGE I.T. SERVICES LIMITED (04594154)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
21 Mar 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
14 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
06 Sep 2021 | TM02 | Termination of appointment of Sarah Louise Haigh as a secretary on 6 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Philip Andrew Haigh on 25 March 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
17 Jan 2021 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 May 2020 | CH03 | Secretary's details changed for Sarah Louise Haigh on 10 November 2019 | |
15 May 2020 | PSC04 | Change of details for Mr Philip Andrew Haigh as a person with significant control on 10 November 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from 14 Clarke Way Skegness PE25 2SQ England to West Royd Station Road Robin Hoods Bay Whitby YO22 4RL on 19 March 2020 | |
19 Mar 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
17 May 2019 | AD01 | Registered office address changed from 3 st Michael Gardens Emley West Yorkshire HD8 9th to 14 Clarke Way Skegness PE25 2SQ on 17 May 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 |