Advanced company searchLink opens in new window

REDSKY IT (CRICK) LIMITED

Company number 02688394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/16
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Apr 2016 AA Full accounts made up to 31 July 2015
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400,045
06 May 2015 AA Full accounts made up to 31 July 2014
26 Feb 2015 AD03 Register(s) moved to registered inspection location 11Th Floor, Two Snow Hill Birmingham B4 6WR
26 Feb 2015 AD02 Register inspection address has been changed to 11Th Floor, Two Snow Hill Birmingham B4 6WR
26 Feb 2015 AD01 Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 Snowhill Birmingham West Midlands B4 6WR to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 26 February 2015
26 Feb 2015 TM02 Termination of appointment of Julian Richard Henwood as a secretary on 25 February 2015
03 Feb 2015 MR01 Registration of charge 026883940010, created on 30 January 2015
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 400,045
18 Jun 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 18 June 2014
02 May 2014 AA Full accounts made up to 31 July 2013
07 Feb 2014 MR01 Registration of charge 026883940009
20 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400,045
17 Apr 2013 AA Full accounts made up to 31 July 2012
23 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
28 Mar 2012 AA Full accounts made up to 31 July 2011
15 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr James Douglas Mcfarlane on 21 April 2011
06 May 2011 CH01 Director's details changed for James Douglas Mcfarlane on 21 April 2011
27 Apr 2011 AA Full accounts made up to 31 July 2010
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6