RED COMPOSITES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mr Jeremy Richard Lester Dolby as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Jeremy Richard Lester Dolby on 2025-05-07

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Director's details changed for Mr Jeremy Richard Lester Dolby on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Jeremy Richard Lester Dolby as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/08/199 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

05/10/185 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/08/1730 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK NESS

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SIMON RICHARD NESS / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD LESTER DOLBY / 25/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES CRANWELL / 27/02/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED IAIN JAMES CRANWELL

View Document

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

View Document

06/03/136 March 2013 25/02/13 NO MEMBER LIST

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR DEREK SIMON RICHARD NESS

View Document

06/03/136 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 300

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 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