RED SQUIRREL CONSULTING LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-02-01

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE HOLLINGWORTH

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOLLINGWORTH / 02/01/2018

View Document

04/01/184 January 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL HOLLINGWORTH / 02/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOLLINGWORTH / 02/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL HOLLINGWORTH / 02/01/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/07/1724 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/10/1418 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 27/09/11 STATEMENT OF CAPITAL GBP 102

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL HOLLINGWORTH / 01/10/2009

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE HOLLINGWORTH / 01/10/2009

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE ATKIN / 01/10/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL UNITED KINGDOM

View Document

29/10/0929 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 26 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AB

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 83 FRIAR GATE DERBY DE1 1FL

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information