RED SURVEY LIMITED
Status | ACTIVE |
Company No. | 06632266 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RED SURVEY LIMITED is an active private limited company with number 06632266. It was incorporated 15 years, 10 months, 1 day ago, on 27 June 2008. The company address is Red Survey Ltd Red Survey Ltd, Sparkford, BA22 7FQ, Somerset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
Old address: Park Street Castle Cary Somerset BA7 7EJ
New address: Red Survey Ltd Unit 2, Goodwood Drive Sparkford Somerset BA22 7FQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2020
Action Date: 09 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-09
Charge number: 066322660002
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 01 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart John Flood
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Kenneth Flood
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Legacy
Date: 15 Apr 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Capital
Type: SH19
Capital : 48 GBP
Date: 2016-04-15
Documents
Legacy
Date: 15 Apr 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/03/16
Documents
Resolution
Date: 15 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 02 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 21 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 26 Sep 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts amended with made up date
Date: 31 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 03 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 04 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Stuart John Flood
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Kenneth Flood
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Stuart John Flood
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 21/08/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Certificate change of name company
Date: 09 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frontlamp LIMITED\certificate issued on 10/10/08
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from elcot high street seend melksham SN12 6NU
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed richard kenneth flood
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director instant companies LIMITED
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stuart john flood
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
2ND FLOOR 107 CHARTERHOUSE STREET,LONDON,EC1M 6HW
Number: | 11164139 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WILCOX GREEN,ROTHERHAM,S61 4DP
Number: | 11147419 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
111-113 HIGH STREET,EVESHAM,WR11 4XP
Number: | 09665937 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXY VISUAL ENTERTAINMENTS LIMITED
3 DOUGLAS COURT,TEAM VALLEY TRADING ESTATE,
Number: | 02011155 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
S. G. GROUNDWORKS SUPPLY & LABOUR LTD
9 WARREN TERRACE,TREHARRIS,CF46 6DL
Number: | 11648808 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FH
Number: | 10618444 |
Status: | ACTIVE |
Category: | Private Limited Company |