REDSRC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 601 Mountjoy House Barbican London EC2Y 8BP on 2025-09-12

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR KERIN COSFORD / 30/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KERIN COSFORD / 30/01/2019

View Document

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: 6 GERNON ROAD FLAT 5 LONDON E3 5FG ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR KERIN COSFORD / 01/06/2016

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KERIN COSFORD / 01/06/2016

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KERIN COSFORD / 01/06/2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM FLAT 5 6 GERNON ROAD LONDON E3 5FG

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SAIL ADDRESS CHANGED FROM: FLAT 12 26A BOW ROAD LONDON E3 4JW UNITED KINGDOM

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ UNITED KINGDOM

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SAIL ADDRESS CREATED

View Document

11/06/1211 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 37 ISLAND HOUSE THREE MILL LANE LONDON E3 3AF UNITED KINGDOM

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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