REDO SOLUTIONS NI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

03/01/243 January 2024 Change of details for Mrs Hazel Kirkpatrick as a person with significant control on 2023-01-01

View Document

03/01/243 January 2024 Change of details for Mr Johnston Kirkpatrick as a person with significant control on 2023-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSTON KIRKPATRICK

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HAZEL KIRKPATRICK / 01/05/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JOHNSTON KIRKPATRICK

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 33 BALLYSAVAGE ROAD . PARKGATE BALLYCLARE CO ANTRIM BT39 ODX

View Document

16/03/1116 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ADOPT ARTICLES 21/09/2010

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED WEST INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MRS HAZEL KIRKPATRICK

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHNSTON KIRKPATRICK

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELLA KIRKPATRICK

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ELLA KIRKPATRICK

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLA KIRKPATRICK / 31/12/2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLA KIRKPATRICK / 31/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNSTON KIRKPATRICK / 31/12/2009

View Document

13/08/0913 August 2009 30/09/08 ANNUAL ACCTS

View Document

01/08/091 August 2009 30/09/08 ANNUAL ACCTS

View Document

28/02/0928 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

28/07/0828 July 2008 30/09/07 ANNUAL ACCTS

View Document

11/02/0811 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

02/08/072 August 2007 30/09/06 ANNUAL ACCTS

View Document

01/02/071 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

22/08/0622 August 2006 30/09/05 ANNUAL ACCTS

View Document

14/02/0614 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

15/07/0515 July 2005 30/09/04 ANNUAL ACCTS

View Document

02/02/052 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

13/08/0413 August 2004 30/09/03 ANNUAL ACCTS

View Document

03/02/043 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

01/08/031 August 2003 30/09/02 ANNUAL ACCTS

View Document

05/02/035 February 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

31/01/0331 January 2003 CHANGE IN SIT REG ADD

View Document

31/01/0331 January 2003 CHANGE OF DIRS/SEC

View Document

03/08/023 August 2002 30/09/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

04/08/014 August 2001 30/09/00 ANNUAL ACCTS

View Document

07/01/017 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

03/08/003 August 2000 30/09/99 ANNUAL ACCTS

View Document

10/06/0010 June 2000 CHANGE IN SIT REG ADD

View Document

22/01/0022 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

11/08/9911 August 1999 30/09/98 ANNUAL ACCTS

View Document

10/01/9910 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

31/07/9831 July 1998 30/09/97 ANNUAL ACCTS

View Document

15/01/9815 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

01/08/971 August 1997 30/09/96 ANNUAL ACCTS

View Document

17/12/9617 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

01/08/961 August 1996 30/09/95 ANNUAL ACCTS

View Document

13/12/9513 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

28/07/9528 July 1995 30/09/94 ANNUAL ACCTS

View Document

23/01/9523 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

02/08/942 August 1994 CHANGE OF DIRS/SEC

View Document

02/08/942 August 1994 30/09/93 ANNUAL ACCTS

View Document

14/04/9414 April 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

19/08/9319 August 1993 30/09/92 ANNUAL ACCTS

View Document

23/01/9323 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

05/08/925 August 1992 30/09/91 ANNUAL ACCTS

View Document

18/01/9218 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

24/09/9124 September 1991 CHANGE IN SIT REG ADD

View Document

21/05/9121 May 1991 31/12/90 ANNUAL RETURN

View Document

23/04/9123 April 1991 30/09/90 ANNUAL ACCTS

View Document

18/04/9018 April 1990 31/12/89 ANNUAL RETURN

View Document

11/04/9011 April 1990 30/09/89 ANNUAL ACCTS

View Document

11/02/8911 February 1989 30/09/88 ANNUAL ACCTS

View Document

08/02/898 February 1989 31/12/88 ANNUAL RETURN

View Document

27/05/8827 May 1988 31/12/87 ANNUAL RETURN

View Document

27/05/8827 May 1988 30/09/87 ANNUAL ACCTS

View Document

24/04/8724 April 1987 31/12/86 ANNUAL RETURN

View Document

04/03/874 March 1987 30/09/86 ANNUAL ACCTS

View Document

09/07/869 July 1986 31/12/85 ANNUAL RETURN

View Document

19/06/8619 June 1986 30/09/85 ANNUAL ACCTS

View Document

13/06/8513 June 1985 31/12/84 ANNUAL ACCTS

View Document

13/06/8513 June 1985 31/12/84 ANNUAL RETURN

View Document

21/09/8421 September 1984 31/12/83 ANNUAL ACCTS

View Document

21/05/8421 May 1984 31/12/83 ANNUAL RETURN

View Document

27/04/8327 April 1983 31/12/82 ANNUAL RETURN

View Document

03/09/823 September 1982 PARTICULARS RE DIRECTORS

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

08/02/828 February 1982 31/12/80 ANNUAL RETURN

View Document

22/01/8222 January 1982 31/12/81 ANNUAL RETURN

View Document

06/03/806 March 1980 31/12/79 ANNUAL RETURN

View Document

29/08/7829 August 1978 SITUATION OF REG OFFICE

View Document

29/08/7829 August 1978 PARTICULARS RE DIRECTORS

View Document

29/08/7829 August 1978 DECL ON COMPL ON INCORP

View Document

29/08/7829 August 1978 MEMORANDUM

View Document

29/08/7829 August 1978 STATEMENT OF NOMINAL CAP

View Document

29/08/7829 August 1978 ARTICLES

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