- Company Overview for REDTHORN SERVICES LTD (06760360)
- Filing history for REDTHORN SERVICES LTD (06760360)
- People for REDTHORN SERVICES LTD (06760360)
- Charges for REDTHORN SERVICES LTD (06760360)
- More for REDTHORN SERVICES LTD (06760360)
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
|
|
02 Jun 2015 | CERTNM |
Company name changed redthorn systems LTD\certificate issued on 02/06/15
|
|
22 May 2015 | CERTNM |
Company name changed dna - agile outsourcing services LIMITED\certificate issued on 22/05/15
|
|
11 May 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
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
|
|
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 |