Advanced company searchLink opens in new window

REDSTONE SPRAYING SOLUTIONS LTD

Company number 10409040

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)
22 May 2024 TM01 Termination of appointment of Arron Cotton as a director on 10 May 2024
11 Apr 2024 PSC07 Cessation of Arron Cotton as a person with significant control on 29 February 2024
10 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Feb 2023 CERTNM Company name changed redstone plastering LIMITED\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
08 Feb 2023 AD01 Registered office address changed from 93 Green Lane Chichester West Sussex PO19 7NU England to 23 Canadian Crescent Selsey Chichester PO20 0UQ on 8 February 2023
04 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Nov 2022 PSC01 Notification of Arron Cotton as a person with significant control on 4 October 2022
03 Nov 2022 PSC04 Change of details for Mr Gareth Gffney-West as a person with significant control on 4 October 2022
03 Nov 2022 AP01 Appointment of Arron Cotton as a director on 4 October 2022
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Feb 2022 PSC07 Cessation of Marcus James Trevethan as a person with significant control on 28 January 2022
25 Feb 2022 TM01 Termination of appointment of George Ian Henry Spawton as a director on 28 January 2022
25 Feb 2022 TM01 Termination of appointment of Marcus James Trevethan as a director on 28 January 2022
25 Feb 2022 PSC04 Change of details for Mr Gareth Gffney-West as a person with significant control on 28 January 2022
25 Feb 2022 PSC07 Cessation of George Ian Henry Spawton as a person with significant control on 28 January 2022
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Feb 2021 CH01 Director's details changed for Mr Gareth Gaffney-West on 17 February 2021
09 Oct 2020 PSC01 Notification of George Ian Henry Spawton as a person with significant control on 27 July 2020
09 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
03 Aug 2020 AA Micro company accounts made up to 31 October 2019
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 3
27 Jul 2020 AP01 Appointment of Mr George Ian Henry Spawton as a director on 27 July 2020
22 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates