RED GROUP SERVICES LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SHORE SYKES / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN SHORE SYKES / 21/02/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SHORE SYKES / 01/03/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER WALSH / 01/01/2014

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
ROSEDALE STUDIOS ROSEDALE ROAD
RICHMOND
SURREY
TW9 2SX
ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
ROSEDALE STUDIOS ROSEDALE ROAD
126 WESTBOURNE STUDIOS
RICHMOND
LONDON
TW9 2SZ

View Document

23/12/1423 December 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

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
126 WESTBOURNE STUDIOS 242 ACKLAM ROAD
LONDON
W10 5JJ

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR WILLIAM ALEXANDER WALSH

View Document

07/02/117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/117 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 2

View Document

07/02/117 February 2011 SUB-DIVISION 26/01/11

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/093 March 2009 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