- Company Overview for REDSTONE FLEETCARE LIMITED (10805367)
- Filing history for REDSTONE FLEETCARE LIMITED (10805367)
- People for REDSTONE FLEETCARE LIMITED (10805367)
- More for REDSTONE FLEETCARE LIMITED (10805367)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
07 Jun 2024 | CH03 | Secretary's details changed for Mr Michael John Walter on 1 June 2018 | |
27 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 | |
18 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 November 2018 | |
26 Jun 2018 | SH02 | Sub-division of shares on 14 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
06 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-06
|