RED SQUARE MEDICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Notification of Elizabeth Baugh as a person with significant control on 2025-09-01 |
14/11/2414 November 2024 | Micro company accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Micro company accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/09/186 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BAUGH / 17/05/2010 |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BAUGH / 17/05/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAUGH / 17/05/2010 |
09/07/109 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 19 THE ORCHARD WATERLOOVILLE HAMPSHIRE PO7 6YG |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
29/07/0829 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
04/10/064 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | COMPANY NAME CHANGED PRO 4780 LIMITED CERTIFICATE ISSUED ON 12/07/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | DIRECTOR RESIGNED |
04/08/044 August 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | 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