- Company Overview for RED ROSE SOLUTIONS LTD (10691173)
- Filing history for RED ROSE SOLUTIONS LTD (10691173)
- People for RED ROSE SOLUTIONS LTD (10691173)
- More for RED ROSE SOLUTIONS LTD (10691173)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
14 Sep 2023 | PSC04 | Change of details for Mr Carl Francis Molyneux as a person with significant control on 11 September 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
19 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Carl Francis Molyneux as a person with significant control on 27 March 2017 | |
30 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Unit 1B Dalton Court Commercial Road Darwen BB3 0DG England to Suite 307, Daisyfield Mill Appleby Street Blackburn Lancashire BB1 3BL on 11 March 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Suite 2 Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB England to Unit 1B Dalton Court Commercial Road Darwen BB3 0DG on 20 January 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
11 Sep 2018 | PSC04 | Change of details for Mr Carl Francis Molyneux as a person with significant control on 1 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | TM01 | Termination of appointment of Phillip Paul James Duxbury as a director on 9 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Phillip Paul James Duxbury as a person with significant control on 9 August 2018 | |
11 May 2018 | AD01 | Registered office address changed from 34 Dalby Crescent Blackburn BB2 4TA England to Suite 2 Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB on 11 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
27 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-27
|