Advanced company searchLink opens in new window

REDMIRE BUSINESS SOLUTIONS LIMITED

Company number 03147621

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Nov 2016 AD01 Registered office address changed from 8 Dee Banks Great Boughton Chester CH3 5UA England to 2 Chester Lane Saighton Chester CH3 6EE on 27 November 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
17 Feb 2016 CH01 Director's details changed for Paul Bernard Haslam on 15 January 2016
17 Feb 2016 CH03 Secretary's details changed for Debra Jane Haslam on 15 January 2016
17 Feb 2016 CH01 Director's details changed for Debra Jane Haslam on 15 January 2016
17 Feb 2016 AD01 Registered office address changed from 8 Dee Banks Great Boughton Chester CH3 5UA England to 8 Dee Banks Great Boughton Chester CH3 5UA on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from Tunnel Cottage Shrewley Common Shrewley Warwick Warwickshire CV35 7AW to 8 Dee Banks Great Boughton Chester CH3 5UA on 17 February 2016
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10