Advanced company searchLink opens in new window

REDHANDED SOLUTIONS LTD

Company number 07847544

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 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 PSC01 Notification of Matthew Cooke as a person with significant control on 6 April 2016
17 Aug 2017 TM01 Termination of appointment of Lyndsey Sarah Cooke as a director on 15 August 2016
31 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 TM02 Termination of appointment of Ogley Accountants Limited as a secretary on 1 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
07 Nov 2014 AP01 Appointment of Mr Matthew Richard Cooke as a director on 14 October 2014
13 Oct 2014 CERTNM Company name changed independent contractor cctv LTD\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
13 Oct 2014 TM01 Termination of appointment of Gavin Russell Hodgkinson as a director on 16 November 2013
13 Oct 2014 TM01 Termination of appointment of Tony Cockcroft as a director on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from Independent House Gisborne Close Ireland Industrial Estate Staveley Derbyshire S43 3JT to C/O Ogley Accountants Limited 50 Weston Road Doncaster South Yorkshire DN4 8NF on 13 October 2014
21 May 2014 CERTNM Company name changed redhanded solutions LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
27 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
09 Dec 2013 AD01 Registered office address changed from 50 Weston Road Balby Doncaster South Yorkshire DN4 8NF United Kingdom on 9 December 2013
26 Sep 2013 AP01 Appointment of Mr Tony Cockcroft as a director
22 Aug 2013 AP04 Appointment of Ogley Accountants Limited as a secretary
22 Aug 2013 AP01 Appointment of Mrs Lyndsey Sarah Cooke as a director
15 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Jul 2013 AA01 Previous accounting period extended from 30 November 2012 to 28 February 2013
18 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Matthew Cooke as a director
21 May 2012 AP01 Appointment of Mr Gavin Russell Hodgkinson as a director
15 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)