REDSKY3 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

15/11/2415 November 2024 Director's details changed for Fidelis Group Ltd on 2024-11-07

View Document

15/11/2415 November 2024 Change of details for Fidelis Group Ltd as a person with significant control on 2024-11-07

View Document

15/10/2415 October 2024 Director's details changed for Mr Terence Gormley on 2024-10-01

View Document

15/10/2415 October 2024 Registered office address changed from Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT England to Afford Bond 97 Alderley Road Wilmslow SK9 1PT on 2024-10-15

View Document

15/10/2415 October 2024 Secretary's details changed for Mr Graham John Ridler on 2024-10-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Termination of appointment of Sean Andrew Mcdaid as a director on 2020-07-10

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2022-09-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information