RED OWL DATA 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
29/05/2529 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/11/231 November 2023 Registration of charge 086065170003, created on 2023-10-17

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/06/2124 June 2021 Registration of charge 086065170002, created on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 62 COOKRIDGE DRIVE LEEDS LS16 7HW

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARSDEN ALSTON / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOANNA ALSTON / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN JOANNA ALSTON / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE MARSDEN ALSTON / 08/11/2018

View Document

05/06/185 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE MARSDEN ALSTON / 06/10/2017

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JOANNA ALSTON

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS HELEN JOANNA ALSTON

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/05/152 May 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

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
FLAT 4
30 TIERNEY ROAD
LONDON
SW2 4QR

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARSDEN ALSTON / 08/09/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM FLAT 4 30 TIERNEY ROAD LONDON SW2 4QR

View Document

20/05/1420 May 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

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information