Advanced company searchLink opens in new window

CODE RED SAFETY SOLUTIONS LTD

Company number SC383349

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from 22 Thornwood Drive Paisley Renfrewshire PA2 9NH to Fallbarrow House 28 Park Road Paisley Renfrewshire PA2 6JS on 20 December 2019
03 Oct 2019 AA Micro company accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 CH01 Director's details changed for Mr James Mcmahon on 1 April 2015
01 May 2015 CERTNM Company name changed code red fire safety LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
30 Apr 2015 TM01 Termination of appointment of Mark Pettigrew as a director on 9 October 2014