REDPOST ELECTRONIC PRODUCTS LIMITED

Number One Number One, London, E15 4HF
StatusACTIVE
Company No.01367176
CategoryPrivate Limited Company
Incorporated08 May 1978
Age46 years, 11 days
JurisdictionEngland Wales

SUMMARY

REDPOST ELECTRONIC PRODUCTS LIMITED is an active private limited company with number 01367176. It was incorporated 46 years, 11 days ago, on 08 May 1978. The company address is Number One Number One, London, E15 4HF.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Webber

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: Edward Francis Aldred

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Edward Francis Aldred

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Edward Francis Aldred

Change date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geoffrey Webber

Change date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Edward Aldred

Change date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Laurance Wheeler

Change date: 2023-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-31

Officer name: Edward Francis Aldred

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Geoffrey Webber

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Francis Aldred

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Laurance Wheeler

Change date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: 4a King Street Stanford Le Hope Essex SS17 0HL

New address: Number One Vicarage Lane London E15 4HF

Change date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: Matthew Edward Aldred

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Edward Aldred

Change date: 2011-08-29

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Edward Aldred

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Edward Francis Aldred

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan aldred

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 29/03/00 from: 2 king george's court high street billericay essex CM12 9BY

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 01/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/97; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/07/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/07/87; full list of members

Documents

View document PDF


Some Companies

AMAYA EYE-PAEDIATRICS LIMITED

3 COATES PLACE,EDINBURGH,EH3 7AA

Number:SC499845
Status:ACTIVE
Category:Private Limited Company

COGNISANCE LIMITED

FLAT 7 KNIGHTS HOUSE,LONDON,W14 9DR

Number:08853020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARLEY STREET MEDICAL SERVICES LTD

FLAT 4 ADDISON COURT,LONDON,W5 3SA

Number:06742901
Status:ACTIVE
Category:Private Limited Company

JNU ASSOCIATES LIMITED

29A WOODVILLE ROAD,THORNTON HEATH,CR7 8LH

Number:10556821
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICHOLAS ADAMS CONSULTING LIMITED

15 GRASMERE AVENUE,LONDON,W3 6JT

Number:08956053
Status:ACTIVE
Category:Private Limited Company

OSO & ASSOCIATES LIMITED

18 FERNDALE AVENUE,CHERTSEY,KT16 9RB

Number:04089071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source