REDSTONE TRAINING LTD

Company Documents

DateDescription
21/05/2521 May 2025 Notice of deemed approval of proposals

View Document

06/05/256 May 2025 Statement of administrator's proposal

View Document

26/04/2526 April 2025 Statement of affairs with form AM02SOA

View Document

25/04/2525 April 2025 Appointment of an administrator

View Document

28/03/2528 March 2025 Registered office address changed from Suite 25 Lowry Mill Swinton Manchester M27 6DB United Kingdom to Begbies Traynor Central Llp No 1 Old Hall Street Liverpool L3 9HF on 2025-03-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

27/11/2427 November 2024 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Suite 25 Lowry Mill Swinton Manchester M27 6DB on 2024-11-27

View Document

30/10/2430 October 2024 Registered office address changed from Suite 25 Lowry Mill Swinton Manchester M27 6DB United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2024-10-30

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

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

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Matthew George Brooks on 2024-02-15

View Document

02/02/242 February 2024 Termination of appointment of Andrew Stephen Johnstone as a director on 2024-02-01

View Document

26/09/2326 September 2023 Director's details changed for Mr Matthew George Brooks on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Suite 25 Lowry Mill Swinton Manchester M27 6DB on 2023-09-26

View Document

15/09/2315 September 2023 Registered office address changed from Suite 25 Lowry Mill Swinton Manchester M27 6DB United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2023-09-15

View Document

16/08/2316 August 2023 Notification of Andrew Johnstone as a person with significant control on 2023-08-08

View Document

16/08/2316 August 2023 Cessation of Redstone People Limited as a person with significant control on 2023-08-08

View Document

16/08/2316 August 2023 Notification of Matthew Brooks as a person with significant control on 2023-08-08

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

13/04/2313 April 2023 Registered office address changed from Elm Court - Second Floor Wynne Avenue Swinton Manchester M27 8FF United Kingdom to Suite 25 Lowry Mill Swinton Manchester M27 6DB on 2023-04-13

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Registered office address changed from 1st Floor Merchant Quay Ashley Lane Shipley West Yorkshire BD17 7DB England to Elm Court - Second Floor Wynne Avenue Swinton Manchester M27 8FF on 2023-03-21

View Document

19/12/2219 December 2022 Registration of charge 108047520001, created on 2022-12-15

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / DAVID STEPHEN CARTER / 05/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN CARTER / 05/04/2019

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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