RED SQUARE IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
05/04/255 April 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Micro company accounts made up to 2024-05-31 |
23/07/2423 July 2024 | Director's details changed for Mr Kenny Munnelly on 2024-07-22 |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 23a Sussex Heights Brighton East Sussex BN1 2FR on 2024-04-29 |
13/02/2413 February 2024 | Micro company accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Registered office address changed from Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/08/214 August 2021 | Current accounting period extended from 2021-11-30 to 2022-05-31 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/06/1622 June 2016 | APPOINTMENT TERMINATED, SECRETARY MICHELE MUNNELLY |
22/06/1622 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
22/02/1622 February 2016 | PREVEXT FROM 31/05/2015 TO 30/11/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
19/07/1519 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY |
16/07/1416 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY MUNNELLY / 23/07/2011 |
23/07/1123 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE MUNNELLY / 23/07/2011 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/07/1016 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 19 FLANDERS HOUSE DEFOE ROAD STOKE NEWINGTON N16 0EG |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE MUNNELLY / 26/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY MUNNELLY / 26/10/2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/12/0730 December 2007 | REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 71 RED SQUARE, LONDON, N16 9AG |
30/12/0730 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/12/0730 December 2007 | SECRETARY'S PARTICULARS CHANGED |
22/06/0722 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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