RED RABBIT IT SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/154 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARTIN

View Document

24/06/1324 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ROBIN WILLIAM MARTIN

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HADGKISS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARTIN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT COLE

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HADGKISS / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COLE / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM MARTIN / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR BRETT COLE

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HADGKISS / 06/08/2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: G OFFICE CHANGED 04/05/03 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RE

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 � NC 1000/100000 18/06/01

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: G OFFICE CHANGED 15/06/01 BRIGHTLING VIEW SCHOOL HILL BURWASH EAST SUSSEX TN19 7DZ

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED CHECKBOX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

02/05/012 May 2001 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