REDSKY LEARNING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Sally Elizabeth Smithies as a director on 2025-07-18

View Document

01/05/251 May 2025 Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-05-01

View Document

29/04/2529 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/04/2524 April 2025 Registered office address changed from 8 Saw Mill Yard the Round Foundry Leeds LS11 5WH England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-04-24

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Statement of affairs

View Document

09/07/249 July 2024 Director's details changed for Mrs Sally Elizabeth Smithies on 2024-07-09

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

21/06/2421 June 2024 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to C/O Positive Accountants, Elmwood House York Road Kirk Hammerton York YO26 8DH

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/08/2323 August 2023 Change of details for Mrs Diane Lesley Coolican as a person with significant control on 2023-08-14

View Document

23/08/2323 August 2023 Director's details changed for Mrs Diane Lesley Coolican on 2023-08-14

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/05/2330 May 2023 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

11/05/2211 May 2022 Director's details changed for Mrs Sally Elizabeth Smithies on 2022-05-11

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE LESLEY COOLICAN / 22/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LESLEY COOLICAN / 22/06/2020

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE LESLEY COOLICAN

View Document

29/06/1729 June 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SOUTHFIELD STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HB

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/07/1416 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 102

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS SALLY ELIZABETH SMITHIES

View Document

07/06/137 June 2013 COMPANY NAME CHANGED RED SKY LEARNING LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED RED SKY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 CHANGE OF NAME 21/02/2013

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM CARLSHEAD BUSINESS CENTRE PADDOCK HOUSE LANE SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BJ

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM YEADON COURT LIMEWOOD BUSINESS PARK RING ROAD SEACROFT LEEDS WEST YORKSHIRE LS14 1AB

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE MARTIN

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARTIN

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 S366A DISP HOLDING AGM 27/04/05

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information