Advanced company searchLink opens in new window

REDTHORN SERVICES LTD

Company number 06760360

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)
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AD01 Registered office address changed from 3 Cuerden Way Bamber Bridge Preston PR5 6BL to Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Thomas Benjamin Dawes as a director on 26 May 2015
11 Jun 2015 CERTNM Company name changed dna - agile outsourcing services LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
02 Jun 2015 CERTNM Company name changed redthorn systems LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
22 May 2015 CERTNM Company name changed dna - agile outsourcing services LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
11 May 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
26 Jan 2015 MR01 Registration of charge 067603600003, created on 26 January 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from Unit 3 Cuerdon Way South Preston Office Village Bamber Bridge Preston Lancs PR5 6BL United Kingdom on 15 February 2013
24 Dec 2012 AD01 Registered office address changed from C/O Mark Hughes Abbey Archway Abbey Square Chester CH1 2HU England on 24 December 2012
21 Dec 2012 CERTNM Company name changed aventa uk LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
24 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 May 2012 AP01 Appointment of Mr Thomas Benjamin Dawes as a director
25 May 2012 TM01 Termination of appointment of Michael Barlow as a director
25 May 2012 AP01 Appointment of Mr Philip Jones as a director
25 May 2012 AP01 Appointment of Mr Mark Hughes as a director
25 May 2012 AD01 Registered office address changed from 22 Lytham Court Euxton Chorley Lancashire PR7 6FT on 25 May 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders