RED SPIDER DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with updates |
01/09/251 September 2025 New | Appointment of Mrs Nicola Jayne Carter as a director on 2025-09-01 |
01/09/251 September 2025 New | Appointment of Mr Lewis James Spencer as a director on 2025-09-01 |
01/09/251 September 2025 New | Appointment of Mr James Edward Carter as a director on 2025-09-01 |
04/03/254 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
12/12/2412 December 2024 | Director's details changed for Mrs Casey Spencer on 2009-01-21 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-01-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
03/03/223 March 2022 | Change of details for Mrs Casey Spencer as a person with significant control on 2020-09-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/01/204 January 2020 | REGISTERED OFFICE CHANGED ON 04/01/2020 FROM 18 FARNLEYS MEAD LYMINGTON SO41 3TJ ENGLAND |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM CROFT HOUSE SANDY DOWN BOLDRE LYMINGTON HAMPSHIRE SO41 8PL |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CASEY SPENCER / 16/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/03/1220 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CASEY GIBBS / 20/03/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 4 ROBINSWOOD CLOSE LEIGHTON BUZZARD BEDS LU7 3JQ UNITED KINGDOM |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CASEY GIBBS / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 2009 | 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