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)
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
06 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 31 July 2009
17 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for James Douglas Mcfarlane on 1 October 2009
22 May 2009 AA Full accounts made up to 31 July 2008
19 Dec 2008 AA Full accounts made up to 31 July 2007
27 Nov 2008 363a Return made up to 04/11/08; full list of members
22 Nov 2007 363a Return made up to 04/11/07; full list of members
22 Nov 2007 353 Location of register of members
22 Nov 2007 190 Location of debenture register
19 Apr 2007 395 Particulars of mortgage/charge
21 Mar 2007 155(6)a Declaration of assistance for shares acquisition
21 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2007 288a New secretary appointed
16 Feb 2007 288a New director appointed
16 Feb 2007 288b Director resigned
16 Feb 2007 288b Director resigned
16 Feb 2007 288b Secretary resigned
16 Feb 2007 225 Accounting reference date extended from 30/05/07 to 31/07/07
16 Feb 2007 287 Registered office changed on 16/02/07 from: redsky house eldon way crick northamptonshire NN6 7SL
06 Feb 2007 403a Declaration of satisfaction of mortgage/charge
19 Dec 2006 AA Full accounts made up to 31 May 2006