RED SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/12/142 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/10/1316 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 01/02/13 STATEMENT OF CAPITAL GBP 100

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 26/09/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/10/098 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED TRUESHIELD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 50 SOUTHCHURCH ROAD SOUTHEND SS1 2LZ

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/9417 October 1994 ADOPT MEM AND ARTS 03/10/94

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 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