SOUTHERN & REDFERN INDUSTRIAL SOLUTIONS LIMITED

05686135
LUMBROOK MILLS WESTERCROFT LANE HALIFAX WEST YORKSHIRE HX3 7TY

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 13 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 14 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
25 Aug 2021 mortgage Registration of a charge 23 Buy now
17 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 10 Buy now
20 Jul 2020 mortgage Registration of a charge 41 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 10 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 12 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 13 Buy now
25 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2017 mortgage Registration of a charge 27 Buy now
11 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 resolution Resolution 18 Buy now
22 Nov 2016 accounts Annual Accounts 8 Buy now
14 Nov 2016 officers Termination of appointment of director (Sharon Jane Knapton) 1 Buy now
06 Nov 2016 officers Termination of appointment of secretary (Maurice Holland) 2 Buy now
04 Nov 2016 officers Appointment of director (Sharon Jane Knapton) 3 Buy now
04 Nov 2016 officers Termination of appointment of director (Bernard Davies) 2 Buy now
27 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2016 mortgage Registration of a charge 22 Buy now
13 Oct 2016 mortgage Registration of a charge 22 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 mortgage Registration of a charge 42 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
19 Oct 2015 insolvency Liquidation Voluntary Arrangement Completion 16 Buy now
14 Sep 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 18 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 7 Buy now
17 Sep 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
24 Apr 2014 mortgage Registration of a charge 22 Buy now
11 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
22 Jul 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 accounts Annual Accounts 7 Buy now
18 Jul 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 12 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
09 Nov 2010 officers Appointment of director (Mr Malcolm Knapton) 2 Buy now
10 Sep 2010 officers Termination of appointment of secretary (Carl Davies) 1 Buy now
31 Aug 2010 officers Appointment of secretary (Mr Maurice Holland) 1 Buy now
30 Jul 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 officers Termination of appointment of director (Kevin Handley) 1 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Kevin Handley) 2 Buy now
13 Sep 2009 accounts Annual Accounts 7 Buy now
19 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
04 Sep 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
20 May 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 resolution Resolution 2 Buy now
16 Apr 2008 capital Declaration of assistance for shares acquisition 4 Buy now
14 Apr 2008 resolution Resolution 6 Buy now
02 Apr 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
28 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Aug 2007 accounts Annual Accounts 7 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
11 Mar 2007 annual-return Return made up to 24/01/07; full list of members 7 Buy now
04 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ 1 Buy now
16 Mar 2006 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
10 Mar 2006 incorporation Memorandum Articles 12 Buy now
08 Mar 2006 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2006 incorporation Incorporation Company 17 Buy now