RED SQUIRREL SOUTH WEST PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Director's details changed for Mr Edward Charles Rolle Fane Trefusis on 2024-12-01

View Document

29/11/2429 November 2024 Appointment of Mr Edward Charles Rolle Fane Trefusis as a director on 2024-11-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MISS CHARLOTTE GANNON

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

24/01/1924 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2019

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES FALCON DUTTON

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O J-M KENNAWAY ESCOT ESTATE OFFICE ESCOT ESTATE ESCOT PARK OTTERY ST. MARY DEVON EX11 1LU

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/168 May 2016 06/05/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 06/05/15 NO MEMBER LIST

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 06/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR JOHN CHARLES FALCON DUTTON

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELD

View Document

15/02/1415 February 2014 DIRECTOR APPOINTED MR PATRICK JOHN MARTIN

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1311 May 2013 06/05/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 06/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, C/O PHILIP COLFOX SYMONDSBURY PARK, BRIDPORT, DORSET, DT6 6HQ, UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUMPHREY JOSEPH WELD / 06/05/2011

View Document

26/05/1126 May 2011 06/05/11 NO MEMBER LIST

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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