RED FOX BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
60 LYDE GREEN
HALESOWEN
WEST MIDLANDS
B63 2PQ

View Document

08/01/158 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1424 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

16/01/1316 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE NICOLA LAMPARD / 17/11/2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH CRADLEY HEATH B64 6AJ UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP ROY LAMPARD / 16/10/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE NICOLA LAMPARD / 16/10/2011

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED RED FOX PHONES LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE NICOLA DEWAR / 01/11/2009

View Document

02/12/102 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 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