REDTREE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/12/244 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Accounts

15/03/2415 March 2024 Appointment of Mr Lennard Van Der Vaart as a director on 2023-12-20

View Document

14/03/2414 March 2024 Appointment of Mr Lennard Van Der Vaart as a secretary on 2023-12-21

View Document

14/03/2414 March 2024 Termination of appointment of Roy Blandford Stevenson as a secretary on 2023-12-21

View Document

14/03/2414 March 2024 Termination of appointment of Robert Andrew Mcgimpsey as a director on 2023-12-20

View Document

14/03/2414 March 2024 Termination of appointment of Andrew John Hull as a director on 2023-12-20

View Document

14/03/2414 March 2024 Appointment of Mr Jacob Snoeij as a director on 2023-12-20

View Document

14/03/2414 March 2024 Satisfaction of charge 1 in full

View Document

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

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Steven Brian Judge on 2021-09-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Secretary's details changed for Roy Blandford Stevenson on 2021-09-01

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 SHARE DIVISION AND CAPITALISATION 19/01/2016

View Document

17/02/1617 February 2016 ADOPT ARTICLES 19/01/2016

View Document

04/02/164 February 2016 19/01/16 STATEMENT OF CAPITAL GBP 800

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND ROGERS / 01/02/2014

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

12/11/1412 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SAIL ADDRESS CREATED

View Document

12/11/1412 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 2 CAMDEN ROAD MAIDENHEAD BERKSHIRE SL6 6HA

View Document

30/11/1330 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SHARES SUB DIV 15/04/2010

View Document

26/01/1126 January 2011 SUB-DIVISION 15/04/10

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE HOUILLON / 17/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN JUDGE / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND ROGERS / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HULL / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MCGIMPSEY / 17/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: PO BOX 3445, 2 CAMDEN ROAD MAIDENHEAD BERKS SL6 6HA

View Document

10/11/0610 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: REDTREE SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

17/04/0617 April 2006 SECRETARY RESIGNED

View Document

17/04/0617 April 2006 NEW SECRETARY APPOINTED

View Document

17/04/0617 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 S366A DISP HOLDING AGM 17/10/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 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