REDSHIFT SOLUTIONS LIMITED

03673862
26 RATCLIFFE DRIVE STOKE GIFFORD BRISTOL AVON BS34 8UD

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 9 Buy now
10 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2024 accounts Annual Accounts 9 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 9 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 accounts Annual Accounts 9 Buy now
22 May 2022 officers Termination of appointment of secretary (Brenda Lockwood) 1 Buy now
22 May 2022 officers Appointment of secretary (Mr Richard Harkness) 2 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 9 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 9 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 9 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2018 accounts Annual Accounts 9 Buy now
25 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 5 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 5 Buy now
07 Dec 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 5 Buy now
16 Apr 2014 capital Return of Allotment of shares 3 Buy now
16 Apr 2014 capital Return of Allotment of shares 3 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 5 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
28 Nov 2011 officers Change of particulars for director (Julie Anne Lockwood) 2 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 5 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Julie Anne Lockwood) 2 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
28 Nov 2008 annual-return Return made up to 25/11/08; full list of members 3 Buy now
16 Jun 2008 accounts Annual Accounts 5 Buy now
16 Jan 2008 annual-return Return made up to 25/11/07; full list of members 2 Buy now
17 May 2007 accounts Annual Accounts 5 Buy now
04 Jan 2007 annual-return Return made up to 25/11/06; full list of members 6 Buy now
22 May 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 annual-return Return made up to 25/11/05; full list of members 6 Buy now
09 Jun 2005 accounts Annual Accounts 4 Buy now
14 Dec 2004 annual-return Return made up to 25/11/04; full list of members 6 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: 26 ratcliffe drive stoke gifford bristol BS34 8UD 1 Buy now
10 Sep 2004 accounts Annual Accounts 7 Buy now
06 Dec 2003 annual-return Return made up to 25/11/03; full list of members 6 Buy now
09 Sep 2003 accounts Annual Accounts 7 Buy now
30 Dec 2002 annual-return Return made up to 25/11/02; full list of members 6 Buy now
13 Sep 2002 accounts Annual Accounts 8 Buy now
03 Dec 2001 annual-return Return made up to 25/11/01; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 9 Buy now
12 Dec 2000 annual-return Return made up to 25/11/00; full list of members 6 Buy now
05 Sep 2000 accounts Annual Accounts 8 Buy now
29 Nov 1999 annual-return Return made up to 25/11/99; full list of members 6 Buy now
16 Dec 1998 officers Director resigned 1 Buy now
16 Dec 1998 officers Secretary resigned 1 Buy now
16 Dec 1998 officers New secretary appointed 2 Buy now
16 Dec 1998 address Registered office changed on 16/12/98 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
16 Dec 1998 officers New director appointed 2 Buy now
25 Nov 1998 incorporation Incorporation Company 15 Buy now