RED AND WHITE 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
02/06/252 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

25/03/2525 March 2025 Appointment of Eloise Wann as a director on 2025-03-19

View Document

24/03/2524 March 2025 Termination of appointment of Anthony John Machin as a director on 2025-03-19

View Document

24/03/2524 March 2025 Appointment of Mr Matthew Brian Stacey as a director on 2025-03-19

View Document

24/03/2524 March 2025 Registered office address changed from The Blade Abbey Street Reading RG1 3BA England to Kings Court Water Lane Wilmslow, Cheshire SK9 5AR on 2025-03-24

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 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

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR TOM BEESE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MACHIN / 15/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR TOM BEESE

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED ANTHONY JOHN MACHIN

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANG-WALKER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PARK

View Document

08/12/148 December 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN WALKER / 01/01/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN CHANG -WALKER / 01/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/133 June 2013 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