REDSKY LEARNING LIMITED
Status | ACTIVE |
Company No. | 05156181 |
Category | Private Limited Company |
Incorporated | 17 Jun 2004 |
Age | 19 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
REDSKY LEARNING LIMITED is an active private limited company with number 05156181. It was incorporated 19 years, 11 months, 17 days ago, on 17 June 2004. The company address is 8 Saw Mill Yard 8 Saw Mill Yard, Leeds, LS11 5WH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diane Lesley Coolican
Change date: 2023-08-14
Documents
Change person director company with change date
Date: 23 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-14
Officer name: Mrs Diane Lesley Coolican
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-11
Officer name: Mrs Sally Elizabeth Smithies
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-22
Officer name: Mrs Diane Lesley Coolican
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-22
Psc name: Mrs Diane Lesley Coolican
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Lesley Coolican
Notification date: 2016-04-06
Documents
Move registers to sail company with new address
Date: 29 Jun 2017
Category: Address
Type: AD03
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Change sail address company with new address
Date: 29 Jun 2017
Category: Address
Type: AD02
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: 8 Saw Mill Yard the Round Foundry Leeds LS11 5WH
Old address: Southfield Station Parade Harrogate North Yorkshire HG1 1HB
Change date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 15 Nov 2013
Action Date: 14 Oct 2013
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Elizabeth Smithies
Documents
Certificate change of name company
Date: 07 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red sky learning LIMITED\certificate issued on 07/06/13
Documents
Certificate change of name company
Date: 16 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red sky development LIMITED\certificate issued on 16/04/13
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Resolution
Date: 28 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-02
Old address: Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 05/03/2009 from yeadon court limewood business park ring road seacroft leeds west yorkshire LS14 1AB
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jacqueline martin
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher martin
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Resolution
Date: 10 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/08/05
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 09/09/04 from: sanderson house, station road horsforth leeds LS18 5NT
Documents
Legacy
Date: 02 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 HIGH STREET,RAMSGATE,CT11 0QL
Number: | 03921503 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 11628692 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 399/2 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 09753174 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 PIERSON HOUSE,LONDON,SE21 8QA
Number: | 10781395 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LINEACRE CLOSE,SWINDON,SN5 6DB
Number: | 11420097 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLACHLAN (CUMBERNAULD) LIMITED
39 ST VINCENT PLACE,GLASGOW,G1 2ER
Number: | SC129248 |
Status: | ACTIVE |
Category: | Private Limited Company |