RED HOUSE SOLUTIONS LIMITED - BRADFORD ON AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Officers. Termination date: 2022-05-04. Officer name: Victoria Jane Evans. 2022-05-04 View Report
Accounts. Accounts type total exemption full. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Address. New address: Beechwood House 32 Winsley Bradford on Avon Wiltshire BA15 2LU. Change date: 2017-02-24. Old address: 45 Atalanta Street London SW6 6TU. 2017-02-24 View Report
Officers. Officer name: Victoria Jane Evans. Change date: 2017-02-20. 2017-02-24 View Report
Officers. Change date: 2017-02-20. Officer name: Victoria Jane Evans. 2017-02-24 View Report
Officers. Officer name: Mr Peter John Martin Evans. Change date: 2017-02-20. 2017-02-24 View Report
Officers. Change date: 2017-02-20. Officer name: Victoria Jane Evans. 2017-02-20 View Report
Officers. Change date: 2017-02-20. Officer name: Mr Peter John Martin Evans. 2017-02-20 View Report
Accounts. Accounts type total exemption full. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-05-18 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Accounts. Accounts type total exemption small. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2010-06-20 View Report
Officers. Officer name: Peter John Martin Evans. Change date: 2010-05-15. 2010-06-20 View Report
Officers. Officer name: Victoria Jane Evans. Change date: 2010-05-15. 2010-06-20 View Report
Accounts. Accounts type total exemption small. 2010-02-05 View Report
Annual return. Legacy. 2009-07-25 View Report
Accounts. Accounts type total exemption small. 2009-02-16 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type total exemption small. 2008-02-07 View Report
Annual return. Legacy. 2007-05-22 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-05-22 View Report
Officers. Description: Director's particulars changed. 2007-05-22 View Report
Address. Description: Registered office changed on 16/10/06 from: 38 clapham common southside london SW4 9BS. 2006-10-16 View Report
Accounts. Accounts type total exemption small. 2006-09-26 View Report
Annual return. Legacy. 2006-07-14 View Report
Accounts. Accounts type total exemption small. 2006-01-23 View Report
Annual return. Legacy. 2005-05-24 View Report