REDBRICK SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2022-11-16

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2023-11-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Appointment of Mr Ryan Denis Murphy Field as a director on 2024-01-17

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

04/10/224 October 2022 Cessation of Martin Macduff as a person with significant control on 2022-08-31

View Document

04/10/224 October 2022 Notification of Macduff Holdings Limited as a person with significant control on 2022-08-31

View Document

04/10/224 October 2022 Particulars of variation of rights attached to shares

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR RICHARD IAN BROWN

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MS JOANNA PEPPERDINE

View Document

28/11/1428 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
6 HIGH STREET
OAKHAM
LEICESTERSHIRE
LE15 6AL

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/11/1130 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CRIBB

View Document

30/11/1130 November 2011 SECRETARY APPOINTED PAULA KIM ROBERTSON

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY CARA MANCHESTER

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MRS SAMANTHA LOUISE CRIBB

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW MACDUFF / 15/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACDUFF / 15/11/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM YORK

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/08/0827 August 2008 CURRSHO FROM 30/11/2008 TO 31/08/2008

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 COMPANY NAME CHANGED SELLERSLINK LIMITED CERTIFICATE ISSUED ON 09/10/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 6 HIGH STREET OAKHAM RUTLAND LE15 6AL

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: G OFFICE CHANGED 14/03/02 5 AVENUE ROAD GRANTHAM LINCOLNSHIRE NG31 6LW

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 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