REDLANCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Satisfaction of charge 1 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 2 in full

View Document

17/01/2317 January 2023 Appointment of Mr Ian John Angus as a director on 2023-01-10

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045817390004

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

23/05/1523 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT ANGUS

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID ANGUS / 01/12/2014

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 49 WROXHAM WAY HARPENDEN HERTFORDSHIRE AL5 4PR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/12/122 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/11/1112 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/12/105 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID ANGUS / 01/01/2010

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 49 WROXHAM WAY HARPENDEN HERTFORDSHIRE AL5 4PR

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 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