RED SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

15/08/2415 August 2024 Director's details changed for Mr William Hetherington on 2024-08-02

View Document

15/03/2415 March 2024 Notification of Onemedia Services Limited as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Iain Blair Campbell as a director on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Tyson Leigh Reed as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Robert Henry Sheriff as a director on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Tyson Leigh Reed as a director on 2024-03-01

View Document

14/03/2414 March 2024 Cessation of Tyson Leigh Reed as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Lee Michael Baker as a director on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Sean James George Cooke as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Notification of Tyson Leigh Reed as a person with significant control on 2021-06-30

View Document

04/08/214 August 2021 Cessation of Robert Henry Sheriff as a person with significant control on 2021-06-30

View Document

04/08/214 August 2021 Cessation of Claire Helen Sheriff as a person with significant control on 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

26/07/2126 July 2021 Termination of appointment of Claire Helen Sheriff as a secretary on 2021-06-30

View Document

26/07/2126 July 2021 Termination of appointment of Claire Helen Sheriff as a director on 2021-06-30

View Document

26/07/2126 July 2021 Appointment of Mr Tyson Leigh Reed as a director on 2021-06-30

View Document

26/07/2126 July 2021 Appointment of Mr Tyson Leigh Reed as a secretary on 2021-06-30

View Document

26/07/2126 July 2021 Appointment of Mr John Jeffreys as a director on 2021-06-30

View Document

26/07/2126 July 2021 Appointment of Mr William Hetherington as a director on 2021-06-30

View Document

19/07/2119 July 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

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

View Accounts

04/09/204 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN SHERIFF / 13/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED GRANGEMILE LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/01/0313 January 2003 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