RED ENSIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2417 June 2024 Restoration by order of the court

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ROBERT LINDLEY OWEN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR KEVIN PHILIP FRANKLIN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR STUART MICHAEL VIDLER

View Document

03/09/193 September 2019 21/08/19 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053310780005

View Document

09/03/199 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053310780006

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053310780004

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053310780003

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUGHAN FARROW

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE EDWARDS FCCA

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR KEVIN PHILIP FRANKLIN

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DALE / 31/08/2018

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED JACKIE ANN THORLEY

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED JACKIE ANN THORLEY

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JACKIE THORLEY

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR LEE MATTHEW JOHN EDWARDS FCCA

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR SHAUGHAN MICHAEL FARROW

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 CESSATION OF MONICA LOUISETTE DALE AS A PSC

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA DALE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY MONICA DALE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053310780002

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053310780001

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE O'CALLAGHAN

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILPOTT

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TICEHURST

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN DALE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS KIRSTIE AYESHA O'CALLAGHAN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR NATHAN ANDREW DALE

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL FRANCIS PHILPOTT / 26/08/2015

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR SAMUEL FRANCIS PHILPOTT

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR THOMAS PIERRE PHILPOTT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA DALE / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALE / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 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