REDSCAN SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 COMPANY NAME CHANGED REDSCAN SERVICES LIMITED
CERTIFICATE ISSUED ON 16/03/15

View Document

16/03/1516 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED NETWORK BOX CORPORATION (UK) LIMITED
CERTIFICATE ISSUED ON 14/03/15

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 CHANGE OF NAME 22/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR SIMON HERON

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR JIAN BAI

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JIAN XIONG BAI / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FENTON / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID FENTON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FENTON / 01/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM 4TH FLOOR BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 UNIT 4 THE BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2ND

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0629 September 2006 S-DIV 19/09/06

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 S-DIV 28/02/06

View Document

10/05/0610 May 2006 SUB DIV 28/02/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 S-DIV 25/11/02

View Document

19/11/0219 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: G OFFICE CHANGED 16/11/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED NELSTAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

01/11/021 November 2002 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