RED BRICK IT 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-05-05

View Document

20/03/2420 March 2024 Termination of appointment of Edward John James Porcher as a director on 2024-02-29

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/11/2119 November 2021 Satisfaction of charge 089294330002 in full

View Document

01/11/211 November 2021 Satisfaction of charge 089294330001 in full

View Document

22/10/2122 October 2021 Registration of charge 089294330003, created on 2021-10-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089294330002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR DARREN MICHAEL BUSH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED EDWARD PORCHER

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089294330001

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED PROFESSIONAL DOCUMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BUSH / 17/03/2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA BUSH / 17/03/2015

View Document

07/03/147 March 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