RED KITE BUILDING SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Director's details changed for Mr Stephen Pope on 2023-06-01

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES REPTON / 21/07/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES REPTON

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 DIRECTOR APPOINTED MR SIMON CHARLES REPTON

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREEN

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF PHILLIP MORLEY GREEN AS A PSC

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 88 SPITALCROFT ROAD DEVIZES WILTSHIRE SN10 3FL UNITED KINGDOM

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 36 HIGH STREET ERLESTOKE DEVIZES WILTS SN10 5TZ

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/07/156 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MORLEY GREEN / 01/09/2013

View Document

20/12/1320 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM CLEEVE ASHMORE GREEN ROAD ASHMORE GREEN THATCHAM BERKSHIRE RG18 9ES ENGLAND

View Document

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

View Accounts

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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