REDPEPPER SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Steven David Roberts on 2023-09-14

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

04/11/194 November 2019 CESSATION OF ZONAL RETAIL DATA SYSTEMS LIMITED AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CARL PLUCKNETT

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / COMTREX SYSTEMS CORPORATION LIMITED / 21/08/2018

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PLUCKNETT

View Document

31/10/1931 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMTREX SYSTEMS CORPORATION LIMITED

View Document

30/10/1930 October 2019 CESSATION OF MORTON FRASER TRUSTEES LIMITED AS A PSC

View Document

03/07/193 July 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZONAL RETAIL DATA SYSTEMS LIMITED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1926 June 2019 CESSATION OF COMTREX SYSTEMS CORPORATION LTD AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTON FRASER TRUSTEES LIMITED

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR CARL DEREK PLUCKNETT

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 2 GATWICK METRO CENTRE BALCOMBE ROAD HORLEY SURREY RH6 9GA

View Document

15/08/1815 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1815 August 2018 ADOPT ARTICLES 31/07/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ROBERTS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR CARL DEREK PLUCKNETT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR STUART JAMES MCLEAN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PETER MARK EDWARDS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR RICHARD HAMMOND

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMTREX SYSTEMS CORPORATION LTD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY APPOINTED SHIRLEY JEAN ROBERTS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN ROBERTS

View Document

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEET

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED NORMAN DAVID ROBERTS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED STEVEN ROBERTS

View Document

10/07/0810 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FLEET

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG HUDSON-BENNETT

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 ADOPT ARTICLES 29/02/2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/079 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 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