REDLINE PRESENTATION SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/02/256 February 2025 Registered office address changed from Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 2025-02-06

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Notification of Steven Farr as a person with significant control on 2020-04-05

View Document

30/06/2130 June 2021 Cessation of David Francis Robert Von Gerard as a person with significant control on 2020-04-05

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID VON GERARD

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID VON GERARD

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DANIEL BOYDEN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/12/182 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR STEVEN FARR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LEDGERS LTD AIRPORT HOUSE, PURLEY WAY, CROYDON SURREY CR0 0XZ

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCUE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SUITE L8 AIRPORT HOUSE, PURLEY WAY, CROYDON SURREY CR0 0XZ UK

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID VON GERARD / 08/10/2007

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCUE / 08/10/2007

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM AIRPORT HOUSE, SUITE 43 - 45 CROYDON SURREY CR0 OXZ

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 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


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