REDZONE PRODUCTION SYSTEMS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Office 7 Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2025-03-10

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Declaration of solvency

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registered office address changed from Workspace 2, Unit 7 Wingate Workspace 25 Wingate Road Gosport Hampshire PO12 4HE England to Office 7 Apex House Calthorpe Road Edgbaston Birmingham B15 1TR on 2024-07-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Registered office address changed from Workspace 2, Unit 7 25 Wingate Road Gosport PO12 4HE England to Workspace 2, Unit 7 Wingate Workspace 25 Wingate Road Gosport Hampshire PO12 4HE on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 88 Hill Village Road Sutton Coldfield B75 5BE England to Workspace 2, Unit 7 25 Wingate Road Gosport PO12 4HE on 2023-09-13

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-06-28

View Document

01/02/231 February 2023 Appointment of Mr Robert Van Kralingen as a director on 2023-02-01

View Document

11/01/2311 January 2023 Termination of appointment of Robert Jonathan Archer as a director on 2022-12-28

View Document

11/01/2311 January 2023 Appointment of Ms Catherine Bernadette Buckley as a director on 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / VERIFRACT LLC / 19/07/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 SUB-DIVISION 19/07/17

View Document

31/08/1731 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 0.002000

View Document

03/08/173 August 2017 ADOPT ARTICLES 19/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SUTCLIFFE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TESTER

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLEMENT

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

02/09/142 September 2014 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