RED ARC ASSURED LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Christine Ann Husbands as a director on 2025-07-31

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Termination of appointment of Judith Hazel Wroe as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of David James Rosewall Edmands as a director on 2025-03-31

View Document

24/12/2424 December 2024 Satisfaction of charge 035071470004 in full

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/06/2418 June 2024 Registration of charge 035071470005, created on 2024-06-13

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

21/02/2421 February 2024 Appointment of Mr Michael Dalby as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Glenn Thomas as a director on 2024-02-20

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Emma Louise Snooks as a secretary on 2023-04-05

View Document

14/08/2314 August 2023 Cessation of Howden Employee Benefits & Wellbeing Holdings Limited as a person with significant control on 2023-08-11

View Document

14/08/2314 August 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-08-11

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/05/2310 May 2023

View Document

11/04/2311 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-05

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/04/2228 April 2022 Appointment of Mr Samuel John Hudson as a director on 2022-04-27

View Document

07/10/217 October 2021 Registration of charge 035071470004, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 AUDITOR'S RESIGNATION

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SERGE THIERIET

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS / 01/02/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES JOHNSTON / 01/02/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED / 12/09/2019

View Document

21/08/1921 August 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035071470003

View Document

07/02/197 February 2019 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY IAN NASH

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED / 01/02/2019

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR GLENN THOMAS

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SERGE ROBERT THIERIET

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 11 THE STRAND LONDON WC2N 5HR

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAN LAWSON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035071470002

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035071470001

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035071470002

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 ADOPT ARTICLES 27/08/2014

View Document

19/08/1419 August 2014 SECRETARY APPOINTED IAN NASH

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CORNELIUS

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON

View Document

19/08/1419 August 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED JOHN MARK DEAN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR PAUL JAMES JOHNSTON

View Document

15/08/1415 August 2014 SECTION 519

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035071470001

View Document

14/02/1414 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED IAN MICHAEL CORNELIUS

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HUSBANDS / 25/02/2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JAN ELIZABETH LAWSON / 01/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MANSEL THOMAS / 01/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED CHRISTINE ANN HUSBANDS

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER CRADDOCK

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 SUBDIVISION 19/12/06

View Document

09/02/079 February 2007 S-DIV 19/12/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 56 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED A R C ASSURED LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED ASSURED CARE LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company