REDSCAPE LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/08/2423 August 2024 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB England to C/O Bramble Accounting Solutions Limited Fern Court Business Centre Castlegate Clitheroe Lancashire BB7 1AZ on 2024-08-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Charles Redshaw on 2022-04-20

View Document

22/04/2222 April 2022 Secretary's details changed for Mrs Lisa Victoria St Claire Acland Redshaw on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mr Henry Redshaw on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mr Henry Redshaw on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mr Alexander Redshaw on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mrs Lisa Victoria St Claire Acland Redshaw on 2022-04-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 049136960013

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049136960012

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 22/09/2016

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 22/09/2016

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 22/09/2016

View Document

25/09/1725 September 2017 CESSATION OF MICHAEL ANDREW REDSHAW AS A PSC

View Document

25/09/1725 September 2017 CESSATION OF LISA VICTORIA ST CLAIRE ACLAND REDSHAW AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA VICTORIA ST CLAIRE ACLAND REDSHAW

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW REDSHAW

View Document

25/09/1725 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 22/09/2016

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 22/09/2016

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049136960011

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049136960008

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049136960007

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049136960009

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049136960010

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049136960006

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/10/101 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: SECOND FLOOR THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 14/11/03

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 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