Advanced company searchLink opens in new window

RED STAR WSL LIMITED

Company number 09279134

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)
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 31 January 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 January 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 January 2021
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 January 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 January 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC04 Change of details for Mr Mario Angelo Henry Lisle as a person with significant control on 18 June 2018
24 Oct 2018 PSC01 Notification of Robin Ellis as a person with significant control on 18 June 2018
21 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jul 2018 AP03 Appointment of Mr Malcolm Rooker as a secretary on 18 June 2018
23 Jul 2018 AD01 Registered office address changed from 114/116 st. Leonards Road Windsor Berkshire SL4 3DG to Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Robin David Ellis as a director on 18 June 2018
21 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with updates
21 Dec 2017 CH01 Director's details changed for Mr Henry Mario Lisle on 24 October 2017
21 Dec 2017 PSC04 Change of details for Mr Henry Mario Lisle as a person with significant control on 24 October 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Aug 2017 PSC04 Change of details for Mr Henry Mario Lisle as a person with significant control on 14 August 2017
29 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates