RED EMBEDDED DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART JAMES GRIFFIN / 14/05/2016

View Document

18/09/1518 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART JAMES GRIFFIN / 05/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
THE WATERFRONT SALTS MILL ROAD
SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD17 7EZ

View Document

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066882530001

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LONGHORN / 03/12/2012

View Document

26/09/1226 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SUB-DIVISION 16/08/11

View Document

26/08/1126 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1122 August 2011 ARTICLE 47(3) OF SCHEDULE 4 OF COMPANIES ACT 2006 ORDER 2007 DIRECTORS BE PERMITTED TO AUTHORISE CONFLICTS OF INTEREST OF A DIRECTOR OF THE COMPANY WITH THE POWER CONFERRED UPON THEM BY SECTION 175 OF THE COMPANIES ACT 2006. 03/08/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL MAHRA / 03/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LONGHORN / 02/11/2009

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM VELOCITY ANGEL WAY LISTERHILLS BRADFORD WEST YORKSHIRE BD7 1BX

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRIFFIN / 03/03/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LONGHORN / 19/10/2008

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

04/11/084 November 2008 DIRECTOR APPOINTED DAVID TAYLOR

View Document

04/11/084 November 2008 DIRECTOR APPOINTED WILLIAM TREVREDYN HOATH

View Document

04/11/084 November 2008 DIRECTOR APPOINTED DARREN JAMES LONGHORN

View Document

04/11/084 November 2008 DIRECTOR APPOINTED STUART JAMES GRIFFIN

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

04/11/084 November 2008 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

04/11/084 November 2008 DIRECTOR APPOINTED RAHUL MAHRA

View Document

03/11/083 November 2008 COMPANY NAME CHANGED RED EMBEDDED HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/11/08

View Document

03/09/083 September 2008 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