MICHAEL SAUNDERS REDLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Compulsory strike-off action has been discontinued |
06/06/256 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Confirmation statement made on 2025-03-09 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
14/02/2414 February 2024 | Registered office address changed from Spencer House 6 Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to 5th Floor 25 King Street Bristol BS1 4PB on 2024-02-14 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-09 with updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Confirmation statement made on 2021-03-09 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM SPENCER HOUSE 6 MORSTON COURT AISECOMBE WAY WESTON-SUPER-MARE NORTH SOMERSET BS22 8NA UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
10/03/1810 March 2018 | 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