REDHALL NETWORK SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

31/12/2431 December 2024 Termination of appointment of Simon Neil Rabbitt as a director on 2024-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Gavin James Rabbitt as a director on 2024-08-21

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/03/244 March 2024

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/06/2329 June 2023 Satisfaction of charge 117004680003 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 117004680004 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 117004680005 in full

View Document

23/06/2323 June 2023 Registration of charge 117004680006, created on 2023-06-22

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

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

View Accounts

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 117004680003

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 117004680004

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 117004680005

View Document

10/04/2110 April 2021 ADOPT ARTICLES 26/03/2021

View Document

10/04/2110 April 2021 ARTICLES OF ASSOCIATION

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED ROBERT MICHAEL POTTER

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED DAVID HUMPHREYS

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHISTLER BIDCO LIMITED

View Document

30/03/2130 March 2021 CESSATION OF ENACT II GP LLP AS A PSC

View Document

30/03/2130 March 2021 CESSATION OF ENDLESS LLP AS A PSC

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK

View Document

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117004680001

View Document

26/03/2126 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117004680002

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / ENDLESS LLP / 18/06/2019

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / ENACT II GP LLP / 18/06/2019

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 5 MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4UL ENGLAND

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 7 MIDLAND COURT BARLBOROUGH CHESTERFIELD S43 4UL ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117004680002

View Document

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/01/201 January 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER CORMACK / 23/09/2019

View Document

11/07/1911 July 2019 ADOPT ARTICLES 18/06/2019

View Document

08/07/198 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 400.00

View Document

03/07/193 July 2019 SUB-DIVISION 18/06/19

View Document

27/06/1927 June 2019 CESSATION OF ENDLESS IV (GP) LP AS A PSC

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 3 WHITEHALL QUAY WHITEHALL QUAY LEEDS LS1 4BF UNITED KINGDOM

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENACT II GP LLP

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDLESS LLP

View Document

26/06/1926 June 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117004680001

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR GAVIN JAMES RABBITT

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN FORSHAW

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED ENDLESS NEWCO 16 LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CORMACK

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR SIMON NEIL RABBITT

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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