REDSKY IT (HOUNSLOW) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WARD

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
MICROS FIDELIO HOUSE 6-8 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

18/11/1418 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY KAUFMAN

View Document

17/11/1017 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
MICROS FIDELIO HOUSE, 6-8 THE
GROVE, SLOUGH
BERKSHIRE
SL1 1QP

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
MICROS FIDELIO HOUSE
6-8 THE GROVE SLOUGH
BERKSHIRE SL1 1QP

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
REDSKY HOUSE
ELDON WAY
CRICK
NORTHAMPTONSHIRE NN6 7SL

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/05/07 TO 30/06/07

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
11 GLAISDALE DRIVE EAST
BILBOROUGH
NOTTINGHAM
NOTTINGHAMSHIRE NG8 4GU

View Document

03/01/063 January 2006 COMPANY NAME CHANGED
RAMESYS (HOSPITALITY) LIMITED
CERTIFICATE ISSUED ON 03/01/06

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
MENTOR HOUSE
AINSWORTH STREET
BLACKBURN
BB1 6AY

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 SHARES AGREEMENT OTC

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 31/05/02

View Document

28/01/0328 January 2003 ￯﾿ᄑ NC 1000000/1510809
31/05/02

View Document

28/01/0328 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/05/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 COMPANY NAME CHANGED
INNSITE HOTEL SERVICES LIMITED
CERTIFICATE ISSUED ON 06/06/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
BURLEIGH HOUSE
CHAPEL OAK
SALFORD PRIORS
WORCESTERSHIRE WR11 5SH

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 FACILITIES AGREEMENT 22/01/99

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 22/01/99

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 COMPANY NAME CHANGED
GREENBARR LIMITED
CERTIFICATE ISSUED ON 30/07/92

View Document

27/07/9227 July 1992 NC INC ALREADY ADJUSTED
28/05/92

View Document

27/07/9227 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/92

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM:
POST & MAIL HOUSE
26 COLMORE CIRCUS
BIRMINGHAM
B4 6BH

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 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