REDLINE APPLICATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Notification of Gayle Mcfadyen as a person with significant control on 2016-04-06 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/07/1811 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/08/153 August 2015 | SUB-DIVISION 08/06/15 |
09/03/159 March 2015 | DIRECTOR APPOINTED FRANCIS JOHN LANG |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM VICTORIA HOUSE, STAPLEFIELD LANE STAPLEFIELD HAYWARDS HEATH W SUSSEX RH17 6AS |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/02/127 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
29/11/1029 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
17/09/1017 September 2010 | 31/08/10 STATEMENT OF CAPITAL GBP 10 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/1010 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAYLE MCFADYEN / 24/11/2009 |
04/12/094 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER TOMS / 24/11/2009 |
01/04/091 April 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | 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