Advanced company searchLink opens in new window

REDVISION CCTV LIMITED

Company number 03952814

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 Aug 2024 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to Alpha House Blacknest Road Blacknest Alton Hampshire GU34 4PX on 16 August 2024
21 Jun 2024 CH01 Director's details changed for Mr Paul Martin Hucker on 21 June 2024
21 Jun 2024 CH01 Director's details changed for Carole Elizabeth Fry on 21 June 2024
20 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
06 Jun 2024 SH06 Cancellation of shares. Statement of capital on 31 March 2024
  • GBP 1,099,995
05 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ If and in so far as any provision of the company's articles of association would (but for this resolution) have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived. 31/03/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 May 2024 TM01 Termination of appointment of Glenn Waterfall as a director on 31 March 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with updates
22 Apr 2021 CH01 Director's details changed for Glenn Waterfall on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Paul Martin Hucker on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Carole Elizabeth Fry on 22 April 2021
16 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
23 Jan 2020 CH01 Director's details changed for Mr Paul Martin Hucker on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Carole Elizabeth Fry on 23 January 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017