REDOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from 33-34 Winckley Square PR4 5LE Preston Lancashire PR1 3JJ England to 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-08-26

View Document

18/08/2518 August 2025 Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to 33-34 Winckley Square PR4 5LE Preston Lancashire PR1 3JJ on 2025-08-18

View Document

31/07/2531 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

03/02/233 February 2023 Cessation of Richard Noble Birkett as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Termination of appointment of Richard Noble Birkett as a director on 2023-01-30

View Document

22/11/2222 November 2022 Registered office address changed from 500 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2022-11-22

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON GRADY

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 203

View Document

06/09/176 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 203

View Document

06/09/176 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 203

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 419A LORD STREET SOUTHPORT MERSEYSIDE PR9 0AG

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOBLE BIRKETT / 06/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CARMEL GRADY / 06/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN GRADY / 06/11/2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/12/137 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOBLE BIRKETT / 01/01/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 62 HALL CARR LANE WALMER BRIDGE PRESTON LANCASHIRE PR4 5JL UNITED KINGDOM

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHARD NOBLE BIRKETT / 01/01/2011

View Document

22/02/1222 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CARMEL FULFORD / 07/09/2010

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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