RED SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-08-04 with updates |
| 27/01/2527 January 2025 | Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to 1 Arlington Square Downshire Way Bracknell RG12 1WA on 2025-01-27 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-04 with updates |
| 15/08/2415 August 2024 | Director's details changed for Mr William Hetherington on 2024-08-02 |
| 15/03/2415 March 2024 | Notification of Onemedia Services Limited as a person with significant control on 2024-03-01 |
| 14/03/2414 March 2024 | Appointment of Mr Iain Blair Campbell as a director on 2024-03-01 |
| 14/03/2414 March 2024 | Termination of appointment of Tyson Leigh Reed as a secretary on 2024-03-01 |
| 14/03/2414 March 2024 | Termination of appointment of Robert Henry Sheriff as a director on 2024-03-01 |
| 14/03/2414 March 2024 | Termination of appointment of Tyson Leigh Reed as a director on 2024-03-01 |
| 14/03/2414 March 2024 | Cessation of Tyson Leigh Reed as a person with significant control on 2024-03-01 |
| 14/03/2414 March 2024 | Appointment of Mr Lee Michael Baker as a director on 2024-03-01 |
| 14/03/2414 March 2024 | Appointment of Mr Sean James George Cooke as a director on 2024-03-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/12/237 December 2023 | Micro company accounts made up to 2022-12-31 |
| 08/09/238 September 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 16/05/2316 May 2023 | Total exemption full accounts made up to 2022-06-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 04/08/214 August 2021 | Notification of Tyson Leigh Reed as a person with significant control on 2021-06-30 |
| 04/08/214 August 2021 | Cessation of Robert Henry Sheriff as a person with significant control on 2021-06-30 |
| 04/08/214 August 2021 | Cessation of Claire Helen Sheriff as a person with significant control on 2021-06-30 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
| 26/07/2126 July 2021 | Termination of appointment of Claire Helen Sheriff as a secretary on 2021-06-30 |
| 26/07/2126 July 2021 | Termination of appointment of Claire Helen Sheriff as a director on 2021-06-30 |
| 26/07/2126 July 2021 | Appointment of Mr Tyson Leigh Reed as a director on 2021-06-30 |
| 26/07/2126 July 2021 | Appointment of Mr Tyson Leigh Reed as a secretary on 2021-06-30 |
| 26/07/2126 July 2021 | Appointment of Mr John Jeffreys as a director on 2021-06-30 |
| 26/07/2126 July 2021 | Appointment of Mr William Hetherington as a director on 2021-06-30 |
| 19/07/2119 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/09/204 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 21/08/1921 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 05/09/185 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 21/07/1721 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/01/1318 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/01/1220 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/02/114 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/02/1010 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN SHERIFF / 13/01/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/0926 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/02/0811 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/03/079 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/07/0610 July 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
| 18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
| 29/01/0529 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
| 14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 20/01/0420 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
| 17/02/0317 February 2003 | COMPANY NAME CHANGED GRANGEMILE LIMITED CERTIFICATE ISSUED ON 17/02/03 |
| 31/01/0331 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 30/01/0330 January 2003 | NEW SECRETARY APPOINTED |
| 30/01/0330 January 2003 | DIRECTOR RESIGNED |
| 30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
| 30/01/0330 January 2003 | SECRETARY RESIGNED |
| 30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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