RED ROCK LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Registration of charge 081638360010, created on 2025-03-03

View Document

07/03/257 March 2025 Registration of charge 081638360009, created on 2025-03-03

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

29/09/2329 September 2023 Registration of charge 081638360008, created on 2023-09-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/01/2329 January 2023 Director's details changed for Mr Scott Edward Nelson on 2023-01-29

View Document

29/01/2329 January 2023 Change of details for Mr Scott Edward Nelson as a person with significant control on 2023-01-29

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

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

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081638360007

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081638360006

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081638360005

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081638360004

View Document

23/02/1923 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081638360003

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081638360001

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081638360002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 REGISTERED OFFICE CHANGED ON 05/09/2015 FROM 21 GREENACRE LANE WORSLEY MANCHESTER GREATER MANCHESTER M28 2PQ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 3

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED REDTART LTD CERTIFICATE ISSUED ON 29/10/12

View Document

01/08/121 August 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