RED ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Joseph Orrell on 2025-06-13

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU

View Document

28/07/2128 July 2021 Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 COMPANY NAME CHANGED RED MARINE LIMITED CERTIFICATE ISSUED ON 06/03/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR TOBY JAMES BAILEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM QUEENS HALL BEAUMONT STREET HEXHAM NORTHUMBERLAND NE46 3LS ENGLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 ADOPT ARTICLES 25/01/2012

View Document

07/02/127 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 533

View Document

05/12/115 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/115 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 500

View Document

05/12/115 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKINNON

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY C I ACCOUNTANCY LIMITED

View Document

18/08/1018 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C I ACCOUNTANCY LIMITED / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER VINCENT MACKINNON / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK KENT / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ORRELL / 01/10/2009

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACKINNON / 01/06/2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM BOATSIDE BUSINESS CENTRE WARDEN HEXHAM NORTHUMBERLAND NE46 4SH

View Document

19/03/0919 March 2009 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 21/08/08

View Document

30/09/0830 September 2008 GBP NC 4/1000 21/08/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED RICHARD DEREK KENT

View Document

09/09/089 September 2008 SECRETARY APPOINTED C I ACCOUNTANCY LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR HENDER BLEWETT

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JOSEPH ORRELL

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8 AFFLECK STREET GATESHEAD NE8 1QY

View Document

05/09/085 September 2008 DIRECTOR APPOINTED DR ALEXANDER VINCENT MACKINNON

View Document

21/07/0821 July 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