REDSTONE TRAINING LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Notice of deemed approval of proposals |
06/05/256 May 2025 | Statement of administrator's proposal |
26/04/2526 April 2025 | Statement of affairs with form AM02SOA |
25/04/2525 April 2025 | Appointment of an administrator |
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 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
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 |
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 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Director's details changed for Mr Matthew George Brooks on 2024-02-15 |
02/02/242 February 2024 | Termination of appointment of Andrew Stephen Johnstone as a director on 2024-02-01 |
26/09/2326 September 2023 | Director's details changed for Mr Matthew George Brooks on 2023-09-26 |
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 |
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 |
16/08/2316 August 2023 | Notification of Andrew Johnstone as a person with significant control on 2023-08-08 |
16/08/2316 August 2023 | Cessation of Redstone People Limited as a person with significant control on 2023-08-08 |
16/08/2316 August 2023 | Notification of Matthew Brooks as a person with significant control on 2023-08-08 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
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 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
19/12/2219 December 2022 | Registration of charge 108047520001, created on 2022-12-15 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / DAVID STEPHEN CARTER / 05/04/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN CARTER / 05/04/2019 |
29/03/1929 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/01/1831 January 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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