REDSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Sally Nicola Ruby Page as a secretary on 2021-12-09

View Document

14/12/2114 December 2021 Appointment of Mrs Sarah Harriet Stuart-Menteth as a secretary on 2021-12-07

View Document

24/09/2124 September 2021 Registered office address changed from The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG to C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park Isidore Road Bromsgrove B60 3ET on 2021-09-24

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH HARRIET STUART-MENTEH / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH HARRIET MULHOLLAND / 01/03/2019

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HARRIET MULHOLLAND

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MULHOLLAND / 01/03/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 01/02/2019

View Document

13/02/1913 February 2019 06/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA PROSNIAK

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MISS ANNA DOMINIKA PROSNIAK

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY NICOLA RUBY PAGE / 16/02/2014

View Document

14/03/1414 March 2014 03/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 01/09/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 05/03/2012

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY NICOLA RUBY PAGE / 05/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 02/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SHELLEY

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR. JONATHAN ADAM SHELLEY

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED RED SET LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 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