RED I.T. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

12/05/2412 May 2024 Appointment of Mr Alexander Arapoglou as a director on 2024-05-01

View Document

12/05/2412 May 2024 Cessation of Ara Romeo Martirossian as a person with significant control on 2024-05-01

View Document

12/05/2412 May 2024 Registered office address changed from 168 Church Road Hove BN3 2DL England to St George's House, 6th Floor 15 Hanover Square London W1S 1HS on 2024-05-12

View Document

12/05/2412 May 2024 Termination of appointment of Fiona Deborah Martirossian as a secretary on 2024-05-01

View Document

12/05/2412 May 2024 Notification of Kinrock Limited as a person with significant control on 2024-05-01

View Document

12/05/2412 May 2024 Termination of appointment of Fiona Deborah Martirossian as a director on 2024-05-01

View Document

12/05/2412 May 2024 Termination of appointment of Christine Yvonne Banwell as a director on 2024-05-01

View Document

12/05/2412 May 2024 Termination of appointment of Ara Romeo Martirossian as a director on 2024-05-01

View Document

12/05/2412 May 2024 Registered office address changed from St George's House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 2024-05-12

View Document

12/04/2412 April 2024 Appointment of Fiona Deborah Martirossian as a director on 2024-04-06

View Document

12/04/2412 April 2024 Registered office address changed from 120 Cavendish Place Eastbourne East Sussex BN21 3TZ England to 168 Church Road Hove BN3 2DL on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Ara Romeo Martirossian as a person with significant control on 2024-04-06

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Director's details changed for Ms Christine Yvonne Banwell on 2023-12-11

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

02/11/232 November 2023 Appointment of Fiona Deborah Martirossian as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Christine Yvonne Banwell as a secretary on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Director's details changed for Ms Christine Yvonne Banwell on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Ara Romeo Martirossian as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Ms Christine Yvonne Banwell on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Ara Romeo Martirossian on 2023-08-07

View Document

28/07/2328 July 2023 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 120 Cavendish Place Eastbourne East Sussex BN21 3TZ on 2023-07-28

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Director's details changed for Mr Ara Romeo Martirossian on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Ara Romeo Martirossian as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-26 with updates

View Document

07/01/227 January 2022 Secretary's details changed for Mrs Christine Yvonne Banwell on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Ms Christine Yvonne Banwell on 2022-01-07

View Document

16/12/2116 December 2021 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2021-12-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE YVONNE BANWELL / 03/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 25/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARA ROMEO MARTIROSSIAN / 25/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE YVONNE BANWELL / 25/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 30/12/2014

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 30/12/2014

View Document

18/11/1418 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARA ROMEO MARTIROSSIAN / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 1A THE MARTLETS BURGESS HILL WEST SUSSEX RH15 9NN

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB

View Document

26/10/9926 October 1999 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