RED INSTRUCTOR TRAINING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-21

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-07-17

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-07-24

View Document

17/05/2217 May 2022 Current accounting period shortened from 2022-07-31 to 2022-07-17

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Sebastian Paul Goldin as a director on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Ian Mcintosh as a director on 2022-01-05

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

29/04/1929 April 2019 ARTICLES OF ASSOCIATION

View Document

29/04/1929 April 2019 ALTER ARTICLES 05/04/2019

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIVING SUCCESS LIMITED

View Document

24/09/1824 September 2018 CESSATION OF KELSO PLACE ASSET MANAGEMENT LLP AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR IAN MCINTOSH

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM PAVILION 12 COLMANS NOOK BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EG

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MR SIMON LIDDIARD CLARKE

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR PHILIP RICHARD WESTON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLASE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 110 ST. MARTIN'S LANE LONDON WC2N 4BA UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEENAN

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED ROBERT EDGAR BLASE

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR DAVID JONATHAN COWAN

View Document

20/09/1120 September 2011 PREVSHO FROM 31/01/2012 TO 31/07/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED PATRICK FINBARR KEENAN

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOYE

View Document

08/04/118 April 2011 COMPANY NAME CHANGED 3689TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARADAY

View Document

07/01/117 January 2011 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