RED SECURITY 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
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Registration of charge 081801250007, created on 2024-12-06

View Document

11/11/2411 November 2024 Satisfaction of charge 081801250004 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 081801250003 in full

View Document

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

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/09/229 September 2022 Registration of charge 081801250006, created on 2022-09-08

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081801250005

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

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

View Accounts

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081801250005

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081801250004

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081801250002

View Document

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081801250003

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON VELLA

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 SECOND FILING WITH MUD 15/08/14 FOR FORM AR01

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH KENNEDY / 10/10/2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ROBERT JOSEPH KENNEDY

View Document

17/09/1417 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081801250002

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN VELLA / 11/06/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM C/O LEWIS ALEXANDER & CONNAUGHTON SECOND FLOOR, BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER GREATER MANCHESTER M1 3HY

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 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