THE RED SKY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/03/2331 March 2023 Cessation of Simon Andrew Mead as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW to 11B Boundary Road Buckingham Road Industrial Estate Brackley NN13 7ES on 2023-03-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

10/08/2110 August 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

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

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

View Accounts

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 1010

View Document

01/10/181 October 2018 CANCEL £31269 FROM SHARE PREM A/C 19/09/2018

View Document

01/10/181 October 2018 SOLVENCY STATEMENT DATED 19/09/18

View Document

01/10/181 October 2018 STATEMENT BY DIRECTORS

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 TERMINATE DIR APPOINTMENT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE POHLER

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW POHLER

View Document

27/03/1327 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KNIGHT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY BARNABY KNIGHT

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WARD

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ROGER WARD

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: C/O ASCOT SINCLAIR ASSOCIATES LTD AVONDALE HOUSE 262 UXBRIDGE ROAD HATCH END MIDDLESEX HA5 4HS

View Document

04/07/064 July 2006 COMPANY NAME CHANGED MEDIA WEB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 £ NC 1000/5000 15/01/0

View Document

13/06/0613 June 2006 NC INC ALREADY ADJUSTED 15/01/06

View Document

13/06/0613 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0613 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: C/O ASCOT SINCLAIR ASSOCIATES BOSTON HOUSE 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ

View Document

07/02/057 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: ASCOT SINCLAIR SINCLAIR HOUSE THE AVENUE LONDON W13 8NT

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 9 STATION PARADE UXBRIDGE ROAD LONDON W5 3LD

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 COMPANY NAME CHANGED PREMIUM PET FOOD LIMITED CERTIFICATE ISSUED ON 12/03/99

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 9 STATION PARADE LONDON W5 3LD

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/02/998 February 1999 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