Advanced company searchLink opens in new window

REDTECH THERMOGRAPHIC INSPECTIONS LIMITED

Company number 05313255

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)
14 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 14 December 2017
26 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
23 Jun 2016 CH03 Secretary's details changed for Karen Buncher on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Nick Gill on 23 June 2016
23 Jun 2016 AD01 Registered office address changed from Hill Top, Monubent Lane, Forest Beck, Bolton by Bowland Clitheroe Lancashire BB7 4NX to Hill Top Monubent Lane, Forest Beck Bolton by Bowland Clitheroe Lancashire BB7 4NX on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Karen Buncher on 23 June 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AAMD Amended accounts made up to 31 December 2012
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
11 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Karen Buncher on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Nick Gill on 17 December 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008