Advanced company searchLink opens in new window

REDSKY1 LTD

Company number 11062874

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2024 TM01 Termination of appointment of Fidelis Group Limited as a director on 7 June 2024
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2024 CH01 Director's details changed for Mr Terence Gormley on 1 October 2024
15 Oct 2024 CH03 Secretary's details changed for Mr Graham John Ridler on 1 October 2024
15 Oct 2024 AD01 Registered office address changed from Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT United Kingdom to Afford Bond 97 Alderley Road Wilmslow SK9 1PT on 15 October 2024
15 Oct 2024 CH02 Director's details changed for Fidelis Group Limited on 1 October 2024
15 Oct 2024 PSC05 Change of details for Fidelis Group Limited as a person with significant control on 1 October 2024
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 CH02 Director's details changed for Fidelis Group Limited on 19 July 2023
19 Jul 2023 PSC05 Change of details for Fidelis Group Limited as a person with significant control on 19 July 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
14 Sep 2022 TM01 Termination of appointment of Purple Group Holdings Limited as a director on 7 September 2022
14 Sep 2022 TM01 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 7 September 2022
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 MR01 Registration of charge 110628740003, created on 27 May 2021
25 Feb 2021 AD01 Registered office address changed from The Colony Altrincham Road Wilmslow SK9 4LY England to Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT on 25 February 2021
24 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
18 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates