RED LIGHT NETWORKS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

19/03/2419 March 2024 Satisfaction of charge 115044900001 in full

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Registered office address changed from 11 Fairhaven Road Widnes WA8 6RA England to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2024-03-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr Gareth Edward Jackson as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mr Gareth Edward Jackson as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Registered office address changed from 58 Kilsby Drive Widnes WA8 3YA England to 11 Fairhaven Road Widnes WA8 6RA on 2022-04-25

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Change of details for Mr Gareth Edward Jackson as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Gareth Edward Jackson on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to 58 Kilsby Drive Widnes WA8 3YA on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Gareth Edward Jackson on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Gareth Edward Jackson as a person with significant control on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115044900001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 58 KILSBY DRIVE WIDNES CHESHIRE WA8 3YA ENGLAND

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 41 PARK ROAD WIDNES CHESHIRE WA8 6HG ENGLAND

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCPHILLIPS

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH EDWARD JACKSON / 01/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED JACKSON COMMUNICATIONS LTD CERTIFICATE ISSUED ON 13/11/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MICHAEL MCPHILLIPS

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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