RED SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

09/07/249 July 2024 Appointment of Mr Jonathan David Nash as a director on 2024-07-01

View Document

09/07/249 July 2024 Termination of appointment of Neil Richard Powell as a director on 2024-07-01

View Document

10/04/2410 April 2024 Satisfaction of charge 060144090002 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/12/217 December 2021 Appointment of Mr Robert Stewart Burgess as a director on 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

07/12/217 December 2021 Appointment of Mr Neil Richard Powell as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DONOGHUE

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED PETER LESLIE MOSS

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY JOHN DONOGHUE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060144090002

View Document

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JASON DONOGHUE / 09/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETRUS RUYGROK / 09/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREEN / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR DANIEL PETRUS RUYGROK

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRIS

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/07/151 July 2015 DIRECTOR APPOINTED MR JOHN DONOGHUE

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR WILLIAM BULL

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED RED WINDOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/07/14

View Document

16/01/1416 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DONOGHUE / 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/07/1318 July 2013 SECRETARY APPOINTED MR JOHN DONOGHUE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY LORNA MCNEIGHT

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREEN / 26/06/2013

View Document

11/01/1311 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 1001

View Document

08/11/128 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/11/128 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/128 November 2012 ADOPT ARTICLES 01/11/2012

View Document

08/11/128 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/128 November 2012 DELETE CO OBJECTS IN PARA 3 OF MEM 01/11/2012

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNA RUYGROK GREEN

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MRS LORNA MCNEIGHT

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREEN / 30/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA MARY RUYGROK GREEN / 30/11/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED ECS WINDOW SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

10/01/0710 January 2007 S80A AUTH TO ALLOT SEC 22/12/06

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 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