RED COMPOSITES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Mr Jeremy Richard Lester Dolby as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Director's details changed for Mr Jeremy Richard Lester Dolby on 2025-05-07 |
17/04/2517 April 2025 | Total exemption full accounts made up to 2025-02-28 |
02/04/252 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-02-28 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Director's details changed for Mr Jeremy Richard Lester Dolby on 2023-03-06 |
06/03/236 March 2023 | Change of details for Mr Jeremy Richard Lester Dolby as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/06/2114 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-02-28 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/08/2013 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/08/199 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
05/10/185 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/08/1730 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/03/1615 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DEREK NESS |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SIMON RICHARD NESS / 25/07/2014 |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD LESTER DOLBY / 25/07/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES CRANWELL / 27/02/2014 |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR |
18/03/1418 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/09/135 September 2013 | DIRECTOR APPOINTED IAIN JAMES CRANWELL |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM INNOVATION CENTRE ST CROSS BUSINESS PARK NEWPORT ISLE OF WIGHT PO30 5WB |
06/03/136 March 2013 | 25/02/13 NO MEMBER LIST |
06/03/136 March 2013 | DIRECTOR APPOINTED MR DEREK SIMON RICHARD NESS |
06/03/136 March 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 300 |
18/02/1318 February 2013 | 18/02/13 STATEMENT OF CAPITAL GBP 200 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM WARDERS COTTAGE THORNCROSS LANE BRIGHSTONE NEWPORT ISLE OF WIGHT PO30 4PN UNITED KINGDOM |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/02/1025 February 2010 | 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