REDMORE ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
| 15/07/2515 July 2025 | Appointment of Claire Meddings as a director on 2025-07-15 |
| 25/02/2525 February 2025 | Appointment of Ms Pearl Hutchinson as a director on 2025-02-06 |
| 25/02/2525 February 2025 | Appointment of Mr Geraint Parry as a director on 2025-02-06 |
| 25/02/2525 February 2025 | Appointment of Ms Emily Jane Pears-Ryding as a director on 2025-02-06 |
| 12/02/2512 February 2025 | Notification of Redmore Environmental Holdings Ltd as a person with significant control on 2025-02-06 |
| 12/02/2512 February 2025 | Resolutions |
| 12/02/2512 February 2025 | Cessation of Jethro Redmore as a person with significant control on 2025-02-06 |
| 12/02/2512 February 2025 | Memorandum and Articles of Association |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-08 with updates |
| 03/07/233 July 2023 | Registered office address changed from Taylor Road Urmston Manchester M41 7JQ England to Serendipity Labs Building 7 Exchange Quay Salford M5 3EP on 2023-07-03 |
| 05/04/235 April 2023 | Change of details for Mr Jethro Redmore as a person with significant control on 2020-10-08 |
| 05/04/235 April 2023 | Cessation of Andrew Edgar as a person with significant control on 2021-11-01 |
| 05/04/235 April 2023 | Cessation of Martin Dyer as a person with significant control on 2021-11-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-08 with updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-08 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 5 BRIDGEWATER TAYLOR ROAD TRAFFORD PARK MANCHESTER M41 7SW ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM HELIPORT BUSINESS PARK LIVERPOOL ROAD MANCHESTER M30 7RU ENGLAND |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO REDMORE / 08/03/2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JETHRO REDMORE / 08/03/2018 |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDGAR / 08/03/2018 |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MARTIN DYER / 08/03/2018 |
| 02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 7 EDWARD AVENUE MANCHESTER M21 9FH UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/03/1615 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 12/08/1512 August 2015 | ADOPT ARTICLES 22/07/2015 |
| 09/03/159 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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