REDPARR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 87 PORT DUNDAS ROAD COWCADDENS GLASGOW G4 0HF |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
06/06/166 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/06/148 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL ROBINSON / 08/05/2010 |
17/06/1017 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
23/02/1023 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WATT |
28/07/0928 July 2009 | COMPANY NAME CHANGED GLENMOSS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/07/09 |
05/06/095 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
16/05/0816 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
03/06/053 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/02/0510 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/02/0510 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/0421 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: CALEDONIAN HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NT |
30/07/0330 July 2003 | COMPANY NAME CHANGED PROPERTY MANAGEMENT SUPPORT SERV ICES LIMITED CERTIFICATE ISSUED ON 30/07/03 |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: CALEDONIAN HOUSE, PHOENIX CRES. STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NJ |
07/07/037 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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