Advanced company searchLink opens in new window

RED SOLUTIONS LIMITED

Company number 04635518

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)
15 Mar 2024 PSC02 Notification of Onemedia Services Limited as a person with significant control on 1 March 2024
14 Mar 2024 AP01 Appointment of Mr Lee Michael Baker as a director on 1 March 2024
14 Mar 2024 AP01 Appointment of Mr Iain Blair Campbell as a director on 1 March 2024
14 Mar 2024 AP01 Appointment of Mr Sean James George Cooke as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Robert Henry Sheriff as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Tyson Leigh Reed as a director on 1 March 2024
14 Mar 2024 TM02 Termination of appointment of Tyson Leigh Reed as a secretary on 1 March 2024
14 Mar 2024 PSC07 Cessation of Tyson Leigh Reed as a person with significant control on 1 March 2024
07 Dec 2023 AA Micro company accounts made up to 31 December 2022
08 Sep 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 30 June 2022
02 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with updates
02 Sep 2022 CH01 Director's details changed for Mr Christopher Wood on 4 August 2022
01 Sep 2022 CH01 Director's details changed for Mr William Hetherington on 4 August 2022
01 Sep 2022 CH01 Director's details changed for Mr Tyson Leigh Reed on 1 September 2022
01 Sep 2022 CH03 Secretary's details changed for Mr Tyson Leigh Reed on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr John Jeffreys on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from Sundial House 98 High Street, Horsell Woking Surrey GU21 4SU to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Tyson Leigh Reed on 4 August 2022
01 Sep 2022 PSC04 Change of details for Mr Tyson Leigh Reed as a person with significant control on 4 August 2022
11 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
04 Aug 2021 PSC01 Notification of Tyson Leigh Reed as a person with significant control on 30 June 2021
04 Aug 2021 PSC07 Cessation of Robert Henry Sheriff as a person with significant control on 30 June 2021