RED MAPLE SOLUTIONS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-04-02

View Document

29/12/2129 December 2021 Application to strike the company off the register

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/20

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 52 SANDHILL WAY FAIRFORD LEYS AYLESBURY BUCKINGHAMSHIRE HP19 8GU ENGLAND

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 02/04/19

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY MONICA WELSH

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/04/18

View Document

02/04/182 April 2018 Annual accounts for year ending 02 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/04/17

View Document

02/04/172 April 2017 Annual accounts for year ending 02 Apr 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM 19 WESTMORLAND CLOSE ST MARGARETS TWICKENHAM TW1 1RR

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 2 April 2015

View Document

02/04/152 April 2015 Annual accounts for year ending 02 Apr 2015

View Accounts

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM C/O CO. SECRETARY 52 SANDHILL WAY FAIRFORD LEYS AYLESBURY BUCKINGHAMSHIRE HP19 8GU

View Document

31/01/1531 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 2 April 2014

View Document

02/04/142 April 2014 Annual accounts for year ending 02 Apr 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/01/1419 January 2014 CURREXT FROM 31/01/2014 TO 02/04/2014

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA YVONNE WILLIAMS / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA YVONNE WILLIAMS / 13/11/2013

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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