- Company Overview for REDJACKET SPECIALIST CARE LTD (10286288)
- Filing history for REDJACKET SPECIALIST CARE LTD (10286288)
- People for REDJACKET SPECIALIST CARE LTD (10286288)
- More for REDJACKET SPECIALIST CARE LTD (10286288)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
28 Jun 2024 | PSC04 | Change of details for Mr David John Towells as a person with significant control on 27 June 2024 | |
28 Jun 2024 | CH01 | Director's details changed for Mr David John Towells on 27 June 2024 | |
28 Jun 2024 | CH01 | Director's details changed for Mr Brandon Cody Towells on 27 June 2024 | |
28 Jun 2024 | CH01 | Director's details changed for Mrs Jacqueline Towells on 27 June 2024 | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Apr 2024 | PSC01 | Notification of David John Towells as a person with significant control on 19 July 2016 | |
02 Apr 2024 | PSC07 | Cessation of David John Towells as a person with significant control on 26 October 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 26 October 2022
|
|
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
22 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from Cross Keys House 22 Queen Street Salisbury SP1 1EY England to Unit 39 Glenmore Business Park Telford Road Salisbury SP2 7GL on 5 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
30 Jun 2020 | AP01 | Appointment of Mr Brandon Cody Towells as a director on 29 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Miss Amanda Mcinerney as a director on 29 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mrs Jacqueline Towells as a director on 29 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Jordan Towells as a director on 29 June 2020 | |
12 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from 10 Churchill Way International House Cardiff CF10 2HE Wales to Cross Keys House 22 Queen Street Salisbury SP1 1EY on 19 February 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates |