RED SMART APPLICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Secretary's details changed for Chantelle Sawell on 2024-01-10

View Document

22/01/2522 January 2025 Change of details for Graham Stuart Richie Astley Sawell as a person with significant control on 2025-01-10

View Document

22/01/2522 January 2025 Director's details changed for Mr Graham Stuart Richie Astley Sawell on 2025-01-10

View Document

22/01/2522 January 2025 Change of details for Chantelle Louise Sawell as a person with significant control on 2025-01-10

View Document

24/12/2424 December 2024 Registered office address changed from Unit 2 Berrywood Business Village Hedge End Southampton SO30 2UN England to 15 Rockstone Place Southampton SO15 2EP on 2024-12-24

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Sub-division of shares on 2023-01-29

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Resolutions

View Document

21/11/2221 November 2022 Change of details for Ms Chantelle Louise Sawell as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Graham Stuart Richie Astley Sawell as a person with significant control on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

21/06/2121 June 2021 Change of details for Mr Graham Stuart Richie Astley Sawell as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from Unit 2 Berrywood Business Park Hedge End Southampton SO30 2UN England to Unit 2 Berrywood Business Village Hedge End Southampton SO30 2UN on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Graham Stuart Richie Astley Sawell on 2021-06-21

View Document

21/06/2121 June 2021 Secretary's details changed for Chantelle Sawell on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Ms Chantelle Louise Sawell as a person with significant control on 2021-06-21

View Document

18/06/2118 June 2021 Change of details for Ms Chantelle Louise Sawell as a person with significant control on 2021-06-17

View Document

15/06/2115 June 2021 Change of details for Mr Graham Stuart Richie Astley Sawell as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Graham Stuart Richie Astley Sawell on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from First Floor 3 West End Road Southampton SO18 6TE England to Unit 2 Berrywood Business Park Hedge End Southampton SO30 2UN on 2021-06-15

View Document

15/06/2115 June 2021 Secretary's details changed for Chantelle Sawell on 2021-06-15

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CHANTELLE SAWELL / 29/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART RICHIE ASTLEY SAWELL / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STUART RICHIE ASTLEY SAWELL / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS CHANTELLE LOUISE SAWELL / 29/06/2020

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE LOUISE SAWELL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STUART RICHIE ASTLEY SAWELL / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/10/1830 October 2018 04/10/2018

View Document

29/10/1829 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1811 October 2018 SECRETARY APPOINTED CHANTELLE SAWELL

View Document

29/06/1829 June 2018 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