Advanced company searchLink opens in new window

REDSTONE SOL TECH LTD

Company number 10180614

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 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
10 Sep 2020 PSC04 Change of details for Mr Furqan Ahmad as a person with significant control on 10 September 2020
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
24 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Jul 2017 TM01 Termination of appointment of Mohammed Gulbaz Mahmood as a director on 1 July 2017
05 Jul 2017 PSC01 Notification of Furqan Ahmad as a person with significant control on 1 June 2017
05 Jul 2017 AP01 Appointment of Mr Furqan Ahmad as a director on 1 June 2017
15 May 2017 AD01 Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to Park House Wilmington Street Leeds LS7 2BP on 15 May 2017
17 Dec 2016 CH01 Director's details changed for Mr Gulbaz Mahmood on 15 December 2016
17 Dec 2016 TM01 Termination of appointment of Muhammad Kashif Butt as a director on 8 December 2016
02 Dec 2016 AD01 Registered office address changed from 19 Wilson Road Halifax HX1 3RU England to 199 Roundhay Road Leeds LS8 5AN on 2 December 2016
02 Dec 2016 AP01 Appointment of Mr Gulbaz Mahmood as a director on 1 December 2016
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 1