- Company Overview for REDSHANK IT SERVICES LIMITED (07332063)
- Filing history for REDSHANK IT SERVICES LIMITED (07332063)
- People for REDSHANK IT SERVICES LIMITED (07332063)
- Charges for REDSHANK IT SERVICES LIMITED (07332063)
- More for REDSHANK IT SERVICES LIMITED (07332063)
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) |
---|---|---|---|
18 Dec 2015 | MR01 | Registration of charge 073320630001, created on 8 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
18 Feb 2015 | AP01 | Appointment of Mr Barrie John Fricker as a director on 4 February 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
19 Dec 2012 | AD01 | Registered office address changed from 4 Bryher Island Port Solent Portsmouth PO6 4UE United Kingdom on 19 December 2012 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | TM01 | Termination of appointment of Annukka Uusitalo as a director | |
11 Apr 2012 | AP01 | Appointment of Mr. Trevor Mark Carlton-King as a director | |
27 Nov 2011 | AD01 | Registered office address changed from 3 Palmerston Mansions Palmerston Road Southsea Hampshire PO5 3QJ on 27 November 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
22 Aug 2011 | TM01 | Termination of appointment of Angela Elizabeth Clouting-Wainwright as a director | |
13 May 2011 | AP01 | Appointment of Miss Annukka Uusitalo as a director | |
06 Dec 2010 | CERTNM |
Company name changed carillien it services LIMITED\certificate issued on 06/12/10
|
|
02 Aug 2010 | NEWINC |
Incorporation
|