REDMAN SHEET METAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/08/2424 August 2024 Notification of Lorna Annette Tanner as a person with significant control on 2016-04-06

View Document

24/08/2424 August 2024 Notification of James Ashley Hyland as a person with significant control on 2016-04-06

View Document

24/08/2424 August 2024 Withdrawal of a person with significant control statement on 2024-08-24

View Document

24/08/2424 August 2024 Notification of Carol Hyland as a person with significant control on 2016-04-06

View Document

24/08/2424 August 2024 Notification of Philip David Rex Tanner as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Termination of appointment of Helen Smart as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Philip David Rex Tanner as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Philip David Rex Tanner as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Lorna Annette Tanner as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of James Hyland as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Carol Hyland as a director on 2024-02-28

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMART / 05/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TRACY CURTIS / 05/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMART / 05/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HYLAND / 05/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CURTIS / 05/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HYLAND / 05/09/2010

View Document

01/10/101 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/02/088 February 2008 £ IC 18628/17228 19/11/07 £ SR [email protected]=1400

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/11/0510 November 2005 £ IC 70317/18628 29/09/05 £ SR 51689@1=51689

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 S-DIV 29/09/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/09/052 September 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9722 May 1997 ALTER MEM AND ARTS 08/05/97

View Document

18/03/9718 March 1997 AUDITOR'S RESIGNATION

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: UNIT 13 BRIDGEWATER CLOSE, HAWKSWORTH ESTATE, SWINDON WILTSHIRE, SN2 1ED

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 £ IC 119567/93567 15/03/94 £ SR 26000@1=26000

View Document

24/06/9424 June 1994 £ IC 93567/67567 10/04/94 £ SR 26000@1=26000

View Document

09/06/949 June 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/94

View Document

02/06/942 June 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93

View Document

26/04/9326 April 1993 £ IC 131567/119567 18/03/93 £ SR 12000@1=12000

View Document

06/04/936 April 1993 12000 £1 SHS 18/03/93

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 13/09/92; CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/04/9229 April 1992 £ IC 157567/131567 01/04/92 £ SR 26000@1=26000

View Document

23/04/9223 April 1992 2 CNTRCTS 26000 £1 SHS 01/04/92

View Document

25/09/9125 September 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 SHARES AGREEMENT OTC

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 27/03/90

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9013 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

16/06/8916 June 1989 EXEMPTION FROM APPOINTING AUDITORS 270589

View Document

05/06/895 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 £ NC 1000/160000

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED 31/05/88

View Document

15/07/8815 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 COMPANY NAME CHANGED P.D.T. LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 84 STAMFORD HILL, LONDON, N16 6XS

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information