REDFLOW SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2024-01-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/04/2323 April 2023 Micro company accounts made up to 2023-01-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

10/05/1710 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

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

View Document

19/02/1219 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/07

View Document

16/01/1216 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/10

View Document

16/01/1216 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/08

View Document

16/01/1216 January 2012 25/01/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/09

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 25/01/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE SARAH ROBINSON / 01/11/2009

View Document

18/02/1018 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE SARAH ROBINSON / 01/11/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRAKES / 01/11/2009

View Document

09/09/099 September 2009 25/01/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 59 QUEEN STREET THORNE DONCASTER SOUTH YORKSHIRE DN8 5AQ

View Document

18/02/0918 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 25/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/07

View Document

12/09/0712 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 25/01/00

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: WELLSELEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 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