REDTHORN SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewSatisfaction of charge 067603600005 in full

View Document

01/08/251 August 2025 NewRegistration of charge 067603600006, created on 2025-07-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

01/04/211 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603600004

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603600003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067603600004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 3 CUERDEN WAY BAMBER BRIDGE PRESTON PR5 6BL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAWES

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED DNA - AGILE OUTSOURCING SERVICES LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

02/06/152 June 2015 COMPANY NAME CHANGED REDTHORN SYSTEMS LTD CERTIFICATE ISSUED ON 02/06/15

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED DNA - AGILE OUTSOURCING SERVICES LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

11/05/1511 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067603600003

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM UNIT 3 CUERDON WAY SOUTH PRESTON OFFICE VILLAGE BAMBER BRIDGE PRESTON LANCS PR5 6BL UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM C/O MARK HUGHES ABBEY ARCHWAY ABBEY SQUARE CHESTER CH1 2HU ENGLAND

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED AVENTA UK LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

24/06/1224 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR THOMAS BENJAMIN DAWES

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 22 LYTHAM COURT EUXTON CHORLEY LANCASHIRE PR7 6FT

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR PHILIP JONES

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR MARK HUGHES

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

26/12/1126 December 2011 APPOINTMENT TERMINATED, SECRETARY KAREN HAYS

View Document

06/03/116 March 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARLOW / 18/01/2010

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0920 August 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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