RED EMBEDDED SYSTEMS LIMITED

Company Documents

DateDescription
08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED EMBEDDED HOLDINGS LIMITED

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

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

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

28/05/1528 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
SHIPLEY
WEST YORKSHIRE
BD17 7EZ

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069460870001

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 2000

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 27 June 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

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM HOARE / 22/10/2012

View Document

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

View Accounts

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

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

View Document

31/08/1131 August 2011 SUB-DIVISION 16/08/11

View Document

30/08/1130 August 2011 SUBDIVISION 16/08/2011

View Document

22/08/1122 August 2011 SECTION 175 03/08/2011

View Document

22/08/1122 August 2011 MINUTES OF MEETING

View Document

12/07/1112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED DR ADAM HOARE

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED RED EMBEDDED MEDICAL LIMITED CERTIFICATE ISSUED ON 18/04/11

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART JAMES GRIFFIN / 27/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL MEHRA / 27/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREVREDYN HOATH / 27/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LONGHORN / 27/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ UNITED KINGDOM

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 27/06/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM VELOCITY ANGEL WAY LISTERHILLS BRADFORD WEST YORKSHIRE BD7 1BX

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED WILLIAM TREVREDYN HOATH

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DAVID TAYLOR

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: GISTERED OFFICE CHANGED ON 14/07/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

14/07/0914 July 2009 CURREXT FROM 30/06/2010 TO 31/08/2010

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DARREN JAMES LONGHORN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR HELEN HILTON

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED STUART JAMES GRIFFIN

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED RAHUL MEHRA

View Document

27/06/0927 June 2009 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