RED LINE SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to 27 Selhurst Way Fair Oak Eastleigh Hampshire SO50 7JX on 2023-03-30

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 3

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH KEMP / 01/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY TFP BUSINESS SERVICES LTD

View Document

21/10/1321 October 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM THE ANNEXE 4 TANNERS WAY OAKLEY BASINGSTOKE HAMPSHIRE RG23 7AE UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 76 DRUM ROAD EASTLEIGH HAMPSHIRE SO50 5SU

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TFP BUSINESS SERVICES LTD / 21/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH KEMP / 21/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED TFP BUSINESS SERVICES LTD

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY CARMEN KEMP

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 4 RUBY CLOSE TOTTON SOUTHAMPTON HAMPSHIRE SO40 2BF

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 18 LITTLEFIELD CRESCENT CHANDLERS FORD HAMPSHIRE SO53 4PB

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: HEBRON LONGMOOR ROAD, GREATHAM LISS HAMPSHIRE GU33 6AH

View Document

17/04/0317 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/06/0013 June 2000 LOCATION OF DEBENTURE REGISTER

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: THE FLAT NEWTON VALENCE PLACE NEWTON VALENCE ALTON HAMPSHIRE GU34 3RD

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: SOMERSET HOUSE 17B HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 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