- Company Overview for REDSKY3 LIMITED (12304828)
- Filing history for REDSKY3 LIMITED (12304828)
- People for REDSKY3 LIMITED (12304828)
- More for REDSKY3 LIMITED (12304828)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
15 Nov 2024 | PSC05 | Change of details for Fidelis Group Ltd as a person with significant control on 7 November 2024 | |
15 Nov 2024 | CH02 | Director's details changed for Fidelis Group Ltd on 7 November 2024 | |
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 England to Afford Bond 97 Alderley Road Wilmslow SK9 1PT on 15 October 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | TM01 | Termination of appointment of Sean Andrew Mcdaid as a director on 10 July 2020 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
14 Sep 2022 | TM01 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 7 September 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from The Colony Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT on 25 February 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
27 Jul 2020 | AP01 | Appointment of Mr Sean Mcdaid as a director on 1 July 2020 | |
19 May 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
02 Apr 2020 | PSC05 | Change of details for Fidelis Group Ltd as a person with significant control on 1 April 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Sean Andrew Mcdaid as a director on 24 February 2020 | |
06 Jan 2020 | AP03 | Appointment of Mr Graham John Ridler as a secretary on 6 January 2020 | |
06 Jan 2020 | TM02 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a secretary on 6 January 2020 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|