Advanced company searchLink opens in new window

REDSKY WHOLESALERS LIMITED

Company number 05019078

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)
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500,000
23 Dec 2015 MR04 Satisfaction of charge 1 in full
05 May 2015 AD01 Registered office address changed from Redsky House Petersfield Avenue Slough Berkshire SL2 5EA to 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 5 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500,000
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500,000
29 Oct 2013 AA Full accounts made up to 31 July 2013
07 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 July 2013
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
03 Oct 2012 AAMD Amended full accounts made up to 31 January 2012
03 Sep 2012 AA Full accounts made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 May 2011 AA Total exemption full accounts made up to 31 January 2011
08 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 499,900
16 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 TM02 Termination of appointment of Sukhvir Dale as a secretary
25 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
13 Dec 2009 AD01 Registered office address changed from the Business Village Unit 8 Wexham Road Slough Middlesex SL2 5HF on 13 December 2009
06 Jul 2009 AA Total exemption full accounts made up to 31 January 2009
29 Apr 2009 288c Director's change of particulars / tejinder singh / 07/04/2009
14 Apr 2009 363a Return made up to 19/01/09; full list of members
14 Apr 2009 288c Secretary's change of particulars / sukhvir dale / 19/01/2009
14 Apr 2009 288c Director's change of particulars / tejinder singh / 19/01/2009