REDSPEED INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05152563 |
Category | Private Limited Company |
Incorporated | 14 Jun 2004 |
Age | 19 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
REDSPEED INTERNATIONAL LIMITED is an active private limited company with number 05152563. It was incorporated 19 years, 11 months, 14 days ago, on 14 June 2004. The company address is Redspeed International Limited, Unit 117 D&E Redspeed International Limited, Unit 117 D&E, Hartlebury, DY10 4JD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type small
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Redspeed Uk Limited
Change date: 2023-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
New address: Redspeed International Limited, Unit 117 D&E Oak Drive, Hartlebury Trading Estate Hartlebury DY10 4JD
Old address: Redspeed International Limited, Unit 117 D&E Oak Drive, Hartlebury Trading Estate Hartlebury DY10 4JB United Kingdom
Change date: 2023-04-04
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-15
Old address: Unit 21 Birchen Coppice Trading Estate Stourport Road Kidderminster Worcestershire DY11 7QY
New address: Redspeed International Limited, Unit 117 D&E Oak Drive, Hartlebury Trading Estate Hartlebury DY10 4JB
Documents
Change to a person with significant control
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-15
Psc name: Redspeed Uk Limited
Documents
Accounts with accounts type small
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 11 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Johan Lahiri
Documents
Appoint person director company with name date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Henry Duckham
Appointment date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type small
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claes-Fredrik Sven Mortimer Sederholm
Termination date: 2020-04-14
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anders Bjorn Johannes Mattson
Appointment date: 2020-04-14
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Capital name of class of shares
Date: 14 Feb 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Feb 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Zaydman
Termination date: 2019-01-23
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Earl Walter Gilsdorf
Appointment date: 2019-01-23
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-23
Officer name: Claes-Fredrik Sven Mortimer Sederholm
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Zaydman
Change date: 2018-01-26
Documents
Accounts with accounts type small
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Zaydman
Change date: 2018-03-29
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type group
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Capital cancellation shares
Date: 10 May 2016
Action Date: 15 Mar 2016
Category: Capital
Type: SH06
Capital : 277,667 GBP
Date: 2016-03-15
Documents
Capital return purchase own shares
Date: 10 May 2016
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-18
Officer name: Kerri Ann Mayson
Documents
Accounts with accounts type group
Date: 16 Jul 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: 09 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Capital variation of rights attached to shares
Date: 20 Nov 2014
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 20 Nov 2014
Action Date: 13 Nov 2014
Category: Capital
Type: SH01
Capital : 427,667 GBP
Date: 2014-11-13
Documents
Resolution
Date: 20 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Nov 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type group
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 17 Jun 2013
Action Date: 05 Nov 2012
Category: Capital
Type: SH01
Capital : 426,667 GBP
Date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type group
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type group
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Legacy
Date: 24 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type group
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: York Place Company Secretaries Limited
Documents
Appoint person secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerri Ann Mayson
Documents
Accounts with accounts type full
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009
Documents
Legacy
Date: 17 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel zaydman / 05/09/2008
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/11/06--------- £ si 10000@1=10000 £ ic 266667/276667
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/11/06
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 26 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Resolution
Date: 18 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/01/06--------- £ si 216667@1=216667 £ ic 50000/266667
Documents
Some Companies
UNIT 10 HONEYPOT BUSINESS CENTRE PARR ROAD,MIDDLESEX,HA7 1NL
Number: | 11384678 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CENTRAL DEVELOPMENTS LIMITED
65 LEICESTER ROAD,ASHBY-DE-LA-ZOUCH,LE65 1DD
Number: | 04154703 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE CHILTERNS,STEVENAGE,SG1 6BA
Number: | 11614284 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORTHGATE STREET,PEMBROKE,SA71 4NR
Number: | 11509469 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA NO.5 2009 DEVELOPMENTS LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 07269477 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHAKESPEARE AVENUE,,HAWARDEN,CH5 3TB
Number: | 06237934 |
Status: | LIQUIDATION |
Category: | Private Limited Company |