REDSHANK IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewNotification of The Redshank Group as a person with significant control on 2016-04-06

View Document

13/08/2513 August 2025 NewCessation of Trevor Mark Carlton-King as a person with significant control on 2016-04-06

View Document

21/03/2521 March 2025 Registration of charge 073320630002, created on 2025-03-20

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARRIE FRICKER

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN FRICKER / 17/02/2020

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR MARK CARLTON-KING / 31/08/2018

View Document

01/11/181 November 2018 CESSATION OF BARRIE JOHN FRICKER AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073320630001

View Document

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

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073320630001

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR BARRIE JOHN FRICKER

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 4 BRYHER ISLAND PORT SOLENT PORTSMOUTH PO6 4UE UNITED KINGDOM

View Document

19/12/1219 December 2012 Registered office address changed from , 4 Bryher Island, Port Solent, Portsmouth, PO6 4UE, United Kingdom on 2012-12-19

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/08/124 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR. TREVOR MARK CARLTON-KING

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNUKKA UUSITALO

View Document

27/11/1127 November 2011 Registered office address changed from , 3 Palmerston Mansions Palmerston Road, Southsea, Hampshire, PO5 3QJ on 2011-11-27

View Document

27/11/1127 November 2011 REGISTERED OFFICE CHANGED ON 27/11/2011 FROM 3 PALMERSTON MANSIONS PALMERSTON ROAD SOUTHSEA HAMPSHIRE PO5 3QJ

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA ELIZABETH CLOUTING-WAINWRIGHT

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MISS ANNUKKA UUSITALO

View Document

06/12/106 December 2010 COMPANY NAME CHANGED CARILLIEN IT SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/10

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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