REDSKYE TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03278412 |
Category | Private Limited Company |
Incorporated | 14 Nov 1996 |
Age | 27 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
REDSKYE TECHNOLOGY LIMITED is an active private limited company with number 03278412. It was incorporated 27 years, 6 months, 19 days ago, on 14 November 1996. The company address is Unit 3 Huntley Business Park, Huntley, GL19 3FF, Gloucestershire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-23
Old address: Unit 3 3 Huntley Business Park Ross Road Huntley Gloucestershire GL19 3FF United Kingdom
New address: Unit 3 Huntley Business Park Huntley Gloucestershire GL19 3FF
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-20
Old address: 3 Unit 3 Huntley Business Park Ross Road Huntley Gloucestershire GL19 3FF United Kingdom
New address: Unit 3 3 Huntley Business Park Ross Road Huntley Gloucestershire GL19 3FF
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
New address: Unit 3 3 Huntley Business Park Ross Road Huntley Gloucestershire GL19 3FF
Old address: 3 Roseheyworth Business Park Abertillery Gwent NP13 1SP
Change date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mrs Alexandra Sherrilyn Dawn Mcleod
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Lewis Mcleod
Change date: 2019-05-01
Documents
Capital name of class of shares
Date: 05 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mrs Alexandra Sherrilyn Dawn Mcleod
Documents
Capital name of class of shares
Date: 25 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair Lewis Mcleod
Documents
Capital variation of rights attached to shares
Date: 22 Jan 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Jan 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Mcleod
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Malcolm Mcleod
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 10/11/98 from: 101 avro house havelock terrace battersea london SW8 4AS
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; full list of members
Documents
Legacy
Date: 18 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 05/12/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 14/11/96--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
76 GLADESMORE ROAD,LONDON,N15 6TD
Number: | 10066893 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL016207 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 LITTLE GROVE FIELD,HARLOW,CM19 4BT
Number: | 10737192 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31 WATERWAYS HOUSE,WEST DRAYTON,UB7 7SG
Number: | 08050994 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06443603 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLDEN BLUES NETWORK LIMITED
GOSTREY HOUSE,FARNHAM,GU9 7PT
Number: | 11444291 |
Status: | ACTIVE |
Category: | Private Limited Company |