Advanced company searchLink opens in new window

REDCENTRIC SOLUTIONS LIMITED

Company number 08322856

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)
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Fraser St John Fisher as a director on 20 October 2017
24 Oct 2017 AP01 Appointment of Mr Christopher Jagusz as a director on 20 October 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 May 2017 AA Full accounts made up to 31 March 2016
09 Jan 2017 AP01 Appointment of Mr Peter James Brotherton as a director on 28 November 2016
09 Jan 2017 AP03 Appointment of Mr Peter Brotherton as a secretary on 28 November 2016
14 Nov 2016 TM01 Termination of appointment of Timothy James Coleman as a director on 6 November 2016
14 Nov 2016 TM02 Termination of appointment of Timothy James Coleman as a secretary on 6 November 2016
03 Oct 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 083228560003
11 Jul 2016 AP03 Appointment of Mr Timothy James Coleman as a secretary on 30 June 2016
11 Jul 2016 TM02 Termination of appointment of Estelle Louise Croft as a secretary on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Estelle Louise Croft as a director on 30 June 2016
27 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 53,000,000
06 Jan 2016 AA Full accounts made up to 31 March 2015
09 Oct 2015 AP01 Appointment of Mr Fraser St John Fisher as a director on 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 30 September 2015
04 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 53,000,000
04 Jun 2015 AP03 Appointment of Miss Estelle Louise Croft as a secretary on 1 May 2015
04 Jun 2015 TM02 Termination of appointment of Paul Myhill as a secretary on 30 April 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various agreements 01/04/2015
08 Apr 2015 MR01 Registration of charge 083228560003, created on 1 April 2015
02 Apr 2015 MR04 Satisfaction of charge 083228560002 in full
25 Jul 2014 AA Full accounts made up to 31 March 2014