REDSKY5 LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Termination of appointment of Sean Andrew Mcdaid as a director on 2023-09-27

View Document

16/10/2416 October 2024 Director's details changed for Mr Sean Andrew Mcdaid on 2024-10-01

View Document

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

View Document

15/10/2415 October 2024 Registered office address changed from Ace House 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 Director's details changed for Mr Terence Gormley on 2024-10-01

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Change of details for Fidelis Group Limited as a person with significant control on 2024-10-01

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2023-01-10

View Document

19/10/2319 October 2023 Secretary's details changed for Mr Graham John Ridler on 2023-10-19

View Document

10/10/2310 October 2023 Director's details changed for Mr Sean Andrew Mcdaid on 2023-09-10

View Document

10/10/2310 October 2023 Change of details for Fidelis Group Limited as a person with significant control on 2023-09-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/01/2330 January 2023 Secretary's details changed for Mr Graham John Ridler on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Terence Gormley on 2023-01-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2128 September 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Ace House Weymouth Road Eccles Manchester Greater Manchester M308BT on 2021-09-28

View Document

27/09/2127 September 2021 Incorporation

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