REDHALL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from PO Box 2 the Mill House Anstey Mill Lane Alton Hants GU34 2YA England to The Mill House Anstey Mill Lane Alton GU34 2QQ on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/04/2321 April 2023 Appointment of Mr James Read as a director on 2023-04-19

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER LASERTUBE LTD

View Document

09/12/199 December 2019 CESSATION OF IAN HARDING AS A PSC

View Document

09/12/199 December 2019 CESSATION OF JENNIFER ANN HARDING AS A PSC

View Document

01/12/191 December 2019 SECOND FILING OF PSC01 FOR IAN HARDING

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY LEANNE ROBINSON

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM RED HALL FARM WINESTEAD LANE, WINESTEAD HULL NORTH HUMBERSIDE HU12 0NW

View Document

05/12/185 December 2018 Registered office address changed from , Red Hall Farm, Winestead Lane, Winestead, Hull, North Humberside, HU12 0NW to PO Box 2 the Mill House Anstey Mill Lane Alton Hants GU34 2YA on 2018-12-05

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MARTIN RAMON CLARKE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR IAN HARDING

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR IAN HARDING

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN HARDING

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARDING

View Document

05/12/185 December 2018 CESSATION OF DAVID BRIAN WINN AS A PSC

View Document

05/12/185 December 2018 CESSATION OF MARTIN JOHN HARDY AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE ROBINSON

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN WINN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE ROBINSON / 31/03/2016

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PAINTER

View Document

30/04/1530 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MISS LEANNE ROBINSON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR CARL PAINTER

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LEANNE ROBINSON / 27/11/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 301 QUEEN STREET, WITHERNSEA, NORTH HUMBERSIDE HU19 2NW

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 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