Advanced company searchLink opens in new window

REDSTONE MANUFACTURING SERVICES LTD

Company number 13545913

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)
12 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
03 Jan 2025 AP01 Appointment of Miss Shabana Shamim as a director on 1 September 2024
03 Jan 2025 PSC01 Notification of Shabana Shamim as a person with significant control on 1 September 2024
03 Jan 2025 TM01 Termination of appointment of Jan Tokar as a director on 1 September 2024
03 Jan 2025 PSC07 Cessation of Jan Tokar as a person with significant control on 1 September 2024
03 Jan 2025 AD01 Registered office address changed from 212 Springmill Street Bradford BD5 7HE England to 4 Lincoln Leach Court Rochdale OL11 1QG on 3 January 2025
02 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
30 Dec 2024 CERTNM Company name changed redstone construction services LTD\certificate issued on 30/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-01
29 Dec 2024 CS01 Confirmation statement made on 29 December 2024 with updates
29 Dec 2024 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 212 Springmill Street Bradford BD5 7HE on 29 December 2024
29 Dec 2024 AP01 Appointment of Mr Jan Tokar as a director on 1 September 2024
29 Dec 2024 PSC01 Notification of Jan Tokar as a person with significant control on 1 September 2024
16 Dec 2024 PSC07 Cessation of Nicola Watkins as a person with significant control on 7 May 2024
25 Nov 2024 TM01 Termination of appointment of Nicola Watkins as a director on 7 May 2024
02 Nov 2024 AP01 Appointment of Mrs Nicola Watkins as a director on 7 May 2024
31 Oct 2024 PSC01 Notification of Nicola Watkins as a person with significant control on 7 May 2024
31 Oct 2024 TM01 Termination of appointment of Zeshan Khan as a director on 7 May 2024
31 Oct 2024 PSC07 Cessation of Zeshan Khan as a person with significant control on 7 May 2024
12 Jul 2024 CERTNM Company name changed redstone wholesale LTD\certificate issued on 12/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-11
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
20 May 2024 CH01 Director's details changed for Mr Zeeshan Khan on 17 May 2024
20 May 2024 PSC04 Change of details for Mr Zeeshan Khan as a person with significant control on 17 May 2024
15 May 2024 CERTNM Company name changed redstone services LTD\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-12
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
14 May 2024 AP01 Appointment of Mr Zeeshan Khan as a director on 7 May 2024