- Company Overview for REDTHORN SYSTEMS CONSULTING LTD (06755751)
- Filing history for REDTHORN SYSTEMS CONSULTING LTD (06755751)
- People for REDTHORN SYSTEMS CONSULTING LTD (06755751)
- Charges for REDTHORN SYSTEMS CONSULTING LTD (06755751)
- More for REDTHORN SYSTEMS CONSULTING LTD (06755751)
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 Nov 2015 | CERTNM |
Company name changed dna - agile consulting LIMITED\certificate issued on 16/11/15
|
|
25 Jun 2015 | AD01 | Registered office address changed from 3 Cuerden Way Bamber Bridge Preston PR5 6BL to Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Thomas Benjamin Dawes as a director on 26 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-05-08
|
|
19 Jan 2015 | MR01 | Registration of charge 067557510002, created on 19 January 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Mr Philip Jones on 24 November 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Mark Hughes on 24 November 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AP01 | Appointment of Mr Thomas Benjamin Dawes as a director | |
15 Feb 2013 | AD01 | Registered office address changed from Unit 3 Cuerdon Way South Preston Office Village Bamber Bridge Preston Lancs PR5 6BL United Kingdom on 15 February 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from Abbey Archway Abbey Square Chester Cheshire CH1 2HU on 24 December 2012 | |
21 Dec 2012 | CERTNM |
Company name changed agile business solutions (uk) LIMITED\certificate issued on 21/12/12
|
|
21 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders |