RED SKY AUDITING LTD

Company Documents

DateDescription
19/12/1419 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

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WELLER

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED CLARK AND CO ACCOUNTANTS LTD
CERTIFICATE ISSUED ON 12/03/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SISMAN / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
C/O RED SKY SOLUTIONS LTD
BUSINESS AND TECHNOLOGY CENTRE
BESSEMER DRIVE, STEVENAGE
HERTFORDSHIRE SDG1 2DX

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 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