REDTRONIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / STEVE REDFERN / 14/02/2017

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / STEVEN REDFERN / 14/02/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REDFERN / 14/11/2018

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017640670006

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017640670005

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017640670005

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY JEAN REDFERN

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE REDFERN / 01/01/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REDFERN / 01/01/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN REDFERN / 01/01/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REDFERN / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER REDFERN

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM UNIT 9 QUEBEC MILLS QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9BX

View Document

25/04/1425 April 2014 ADOPT ARTICLES 10/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 17/12/12 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1319 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/01/139 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM UNIT 9 QUEBEC MILLS QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9BZ

View Document

09/07/109 July 2010 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

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM PROVIDENCE WORKS QUEENS ROAD HALIFAX WEST YORKSHIRE HX1 3NS

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER REDFERN / 02/01/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REDFERN / 02/01/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REDFERN / 02/01/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM PROVIDENCE WORKS QUEENS ROAD HALIFAX HX1 3NS

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 11 ST JAMES STREET HALIFAX WEST YORKSHIRE HX1 5SU

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED REDTRONICS (BFD) LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: REDTRON HOUSE KNOWSLEY STREET BRADFORD WEST YORKSHIRE BD3 9LW

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 272-274 LEEDS ROAD BRADFORD WEST YORKS BD3 9QX

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS LS1 2QH

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: TONG HALL TONG WEST YORKSHIRE BD4 ORR

View Document

11/06/8711 June 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/12/8630 December 1986 RETURN OF ALLOTMENTS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 11/04/85; FULL LIST OF MEMBERS

View Document

18/11/8318 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/83

View Document

25/10/8325 October 1983 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