RED SKY CORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Mr Paul Ronald Farrington as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Paul Ronald Farrington on 2025-09-16

View Document

16/09/2516 September 2025 NewRegistered office address changed from Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF Wales to Gateway Farm Green Lane East Sealand Deeside CH5 2LH on 2025-09-16

View Document

27/07/2527 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Termination of appointment of Stephen James Farrington as a director on 2023-05-24

View Document

24/05/2324 May 2023 Cessation of Stephen James Farrington as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Registered office address changed from Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS to Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF on 2023-03-21

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

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FARRINGTON

View Document

22/02/2122 February 2021 CESSATION OF BENJAMIN JOHN FARRINGTON AS A PSC

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FARRINGTON / 01/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FARRINGTON / 01/02/2019

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/05/1829 May 2018 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

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM ANCHORAGE FARM GUIDE ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6XS UNITED KINGDOM

View Document

04/09/124 September 2012 ADOPT ARTICLES 13/08/2012

View Document

26/07/1226 July 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