REDMAN SHEET METAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/08/2424 August 2024 | Notification of Lorna Annette Tanner as a person with significant control on 2016-04-06 |
24/08/2424 August 2024 | Notification of James Ashley Hyland as a person with significant control on 2016-04-06 |
24/08/2424 August 2024 | Withdrawal of a person with significant control statement on 2024-08-24 |
24/08/2424 August 2024 | Notification of Carol Hyland as a person with significant control on 2016-04-06 |
24/08/2424 August 2024 | Notification of Philip David Rex Tanner as a person with significant control on 2016-04-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Termination of appointment of Helen Smart as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Philip David Rex Tanner as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Philip David Rex Tanner as a secretary on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Lorna Annette Tanner as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of James Hyland as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Carol Hyland as a director on 2024-02-28 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/09/2317 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
23/09/1523 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/09/1425 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/10/1321 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/09/1217 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/09/1114 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMART / 05/09/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN TRACY CURTIS / 05/09/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMART / 05/09/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HYLAND / 05/09/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CURTIS / 05/09/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HYLAND / 05/09/2010 |
01/10/101 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
02/02/102 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
11/12/0911 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
18/09/0918 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/02/088 February 2008 | £ IC 18628/17228 19/11/07 £ SR [email protected]=1400 |
08/10/078 October 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | NEW DIRECTOR APPOINTED |
24/09/0724 September 2007 | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS |
04/01/074 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
05/10/065 October 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
10/11/0510 November 2005 | £ IC 70317/18628 29/09/05 £ SR 51689@1=51689 |
25/10/0525 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/10/0517 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | S-DIV 29/09/05 |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
05/10/055 October 2005 | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/09/052 September 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
02/09/052 September 2005 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
01/09/051 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/09/051 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
13/09/0213 September 2002 | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
13/09/0113 September 2001 | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/09/0028 September 2000 | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
21/09/9821 September 1998 | RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS |
28/11/9728 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
08/09/978 September 1997 | RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS |
10/07/9710 July 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/9722 May 1997 | ALTER MEM AND ARTS 08/05/97 |
18/03/9718 March 1997 | AUDITOR'S RESIGNATION |
04/03/974 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
12/09/9612 September 1996 | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS |
17/11/9517 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
11/10/9511 October 1995 | NEW DIRECTOR APPOINTED |
23/08/9523 August 1995 | RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS |
16/05/9516 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/9515 February 1995 | REGISTERED OFFICE CHANGED ON 15/02/95 FROM: UNIT 13 BRIDGEWATER CLOSE, HAWKSWORTH ESTATE, SWINDON WILTSHIRE, SN2 1ED |
14/02/9514 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/09/9415 September 1994 | RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS |
24/06/9424 June 1994 | £ IC 119567/93567 15/03/94 £ SR 26000@1=26000 |
24/06/9424 June 1994 | £ IC 93567/67567 10/04/94 £ SR 26000@1=26000 |
09/06/949 June 1994 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/94 |
02/06/942 June 1994 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/03/94 |
08/02/948 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
19/10/9319 October 1993 | RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS |
19/10/9319 October 1993 | REGISTERED OFFICE CHANGED ON 19/10/93 |
26/04/9326 April 1993 | £ IC 131567/119567 18/03/93 £ SR 12000@1=12000 |
06/04/936 April 1993 | 12000 £1 SHS 18/03/93 |
22/03/9322 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
24/11/9224 November 1992 | RETURN MADE UP TO 13/09/92; CHANGE OF MEMBERS |
13/11/9213 November 1992 | NEW DIRECTOR APPOINTED |
26/05/9226 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
29/04/9229 April 1992 | £ IC 157567/131567 01/04/92 £ SR 26000@1=26000 |
23/04/9223 April 1992 | 2 CNTRCTS 26000 £1 SHS 01/04/92 |
25/09/9125 September 1991 | RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS |
09/10/909 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
09/10/909 October 1990 | RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS |
21/06/9021 June 1990 | SHARES AGREEMENT OTC |
06/04/906 April 1990 | ALTER MEM AND ARTS 27/03/90 |
06/04/906 April 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/9013 January 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/12/895 December 1989 | RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS |
16/06/8916 June 1989 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89 |
16/06/8916 June 1989 | EXEMPTION FROM APPOINTING AUDITORS 270589 |
05/06/895 June 1989 | RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS |
05/06/895 June 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/02/898 February 1989 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/8820 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/8818 August 1988 | £ NC 1000/160000 |
18/08/8818 August 1988 | NC INC ALREADY ADJUSTED 31/05/88 |
15/07/8815 July 1988 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
30/06/8830 June 1988 | DIRECTOR RESIGNED |
30/06/8830 June 1988 | NEW DIRECTOR APPOINTED |
08/06/888 June 1988 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/885 May 1988 | COMPANY NAME CHANGED P.D.T. LIMITED CERTIFICATE ISSUED ON 06/05/88 |
07/03/887 March 1988 | REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 84 STAMFORD HILL, LONDON, N16 6XS |
07/03/887 March 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/10/875 October 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDMAN SHEET METAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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