RED BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/12/237 December 2023 Change of details for Mr Phillip Raymond Stephens as a person with significant control on 2016-09-29

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 3 COURT MEWS 268 LONDON ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6HS ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

17/11/1717 November 2017 CESSATION OF NEIL ALEXANDER EVANS AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY NEIL EVANS

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 104 RYEWORTH ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6LX

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RAYMOND STEPHENS / 29/08/2014

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RAYMOND STEPHENS / 08/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 16 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 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