REDMORE ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

15/07/2515 July 2025 Appointment of Claire Meddings as a director on 2025-07-15

View Document

25/02/2525 February 2025 Appointment of Ms Pearl Hutchinson as a director on 2025-02-06

View Document

25/02/2525 February 2025 Appointment of Mr Geraint Parry as a director on 2025-02-06

View Document

25/02/2525 February 2025 Appointment of Ms Emily Jane Pears-Ryding as a director on 2025-02-06

View Document

12/02/2512 February 2025 Notification of Redmore Environmental Holdings Ltd as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Cessation of Jethro Redmore as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

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

View Document

05/04/235 April 2023 Change of details for Mr Jethro Redmore as a person with significant control on 2020-10-08

View Document

05/04/235 April 2023 Cessation of Andrew Edgar as a person with significant control on 2021-11-01

View Document

05/04/235 April 2023 Cessation of Martin Dyer as a person with significant control on 2021-11-01

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 5 BRIDGEWATER TAYLOR ROAD TRAFFORD PARK MANCHESTER M41 7SW ENGLAND

View Document

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

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM HELIPORT BUSINESS PARK LIVERPOOL ROAD MANCHESTER M30 7RU ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO REDMORE / 08/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR JETHRO REDMORE / 08/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW EDGAR / 08/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MARTIN DYER / 08/03/2018

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 7 EDWARD AVENUE MANCHESTER M21 9FH UNITED KINGDOM

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ADOPT ARTICLES 22/07/2015

View Document

09/03/159 March 2015 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