REDPIKE SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Graham Neil Gardner as a person with significant control on 2022-05-04

View Document

06/10/226 October 2022 Director's details changed for Mr Graham Neil Gardner on 2022-05-04

View Document

06/10/226 October 2022 Change of details for Mr Graham Neil Gardner as a person with significant control on 2022-05-04

View Document

06/10/226 October 2022 Director's details changed for Mr Graham Neil Gardner on 2022-05-04

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL GARDNER / 01/12/2018

View Document

11/12/1911 December 2019 CESSATION OF SUSAN JILL GARDNER AS A PSC

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 10/12/2018

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL GARDNER / 10/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL GARDNER / 10/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 10/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARDNER

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN GARDNER

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL GARDNER / 01/11/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM BANK GALLERY, HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 01/07/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 01/07/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL GARDNER / 01/07/2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL GARDNER / 30/11/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 30/11/2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 30/11/2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL GARDNER / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JILL GARDNER / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JILL GARDNER / 01/10/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER / 01/12/2007

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN GARDNER / 01/12/2007

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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