REDGLOW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-04-30

View Document

21/05/2321 May 2023 Registered office address changed from Lloyd House Lloyd Street Manchester M2 5WA England to Bartle House Oxford Court Manchester M2 3WQ on 2023-05-21

View Document

21/05/2321 May 2023 Director's details changed for Mr Robert Moss on 2023-05-21

View Document

21/05/2321 May 2023 Change of details for Mr Robert Jonathan Moss as a person with significant control on 2023-05-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Registered office address changed from 14 Oakwood Avenue Gatley Cheshire SK8 4LR England to Lloyd House Lloyd Street Manchester M2 5WA on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS ELSPETH FIONA FLORENCE MOSS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM NO. 1 HARTER STREET MANCHESTER GREATER MANCHESTER M1 6DE

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOSS / 17/02/2016

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN MOSS / 17/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN LEWIN / 17/02/2016

View Document

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN LEWIN / 30/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOSS / 30/04/2014

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN MOSS / 30/04/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM CENTURY HOUSE 11 ST PETER SQUARE MANCHESTER M2 3DN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 SAIL ADDRESS CHANGED FROM: PICCADILLY HOUSE 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 13 STATION ROAD LONDON N3 2SB UNITED KINGDOM

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 SAIL ADDRESS CREATED

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED ROBERT MOSS

View Document

28/04/1028 April 2010 SECRETARY APPOINTED SUSAN ANN MOSS

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MICHAEL COLIN LEWIN

View Document

28/04/1028 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/04/109 April 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