REDSTONE PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-03 with updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
28/06/2428 June 2024 | Certificate of change of name |
22/05/2422 May 2024 | Termination of appointment of Arron Cotton as a director on 2024-05-10 |
11/04/2411 April 2024 | Cessation of Arron Cotton as a person with significant control on 2024-02-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
09/02/239 February 2023 | Certificate of change of name |
08/02/238 February 2023 | Registered office address changed from 93 Green Lane Chichester West Sussex PO19 7NU England to 23 Canadian Crescent Selsey Chichester PO20 0UQ on 2023-02-08 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-03 with updates |
03/11/223 November 2022 | Notification of Arron Cotton as a person with significant control on 2022-10-04 |
03/11/223 November 2022 | Change of details for Mr Gareth Gffney-West as a person with significant control on 2022-10-04 |
03/11/223 November 2022 | Appointment of Arron Cotton as a director on 2022-10-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/02/2225 February 2022 | Termination of appointment of Marcus James Trevethan as a director on 2022-01-28 |
25/02/2225 February 2022 | Change of details for Mr Gareth Gffney-West as a person with significant control on 2022-01-28 |
25/02/2225 February 2022 | Cessation of Marcus James Trevethan as a person with significant control on 2022-01-28 |
25/02/2225 February 2022 | Cessation of George Ian Henry Spawton as a person with significant control on 2022-01-28 |
25/02/2225 February 2022 | Termination of appointment of George Ian Henry Spawton as a director on 2022-01-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR GEORGE IAN HENRY SPAWTON |
27/07/2027 July 2020 | 27/07/20 STATEMENT OF CAPITAL GBP 3 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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