REDCENTRIC SOLUTIONS LIMITED

Central House Central House, Harrogate, HG3 1UG, North Yorkshire
StatusACTIVE
Company No.08322856
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

REDCENTRIC SOLUTIONS LIMITED is an active private limited company with number 08322856. It was incorporated 11 years, 5 months, 23 days ago, on 07 December 2012. The company address is Central House Central House, Harrogate, HG3 1UG, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-24

Officer name: Mr Nicholas William Heron

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-21

Officer name: Harneet Jagpal

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083228560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-26

Charge number: 083228560004

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Senior

Appointment date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Dean Anthony Barber

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Dean Anthony Barber

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Dean Anthony Barber

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jagusz

Termination date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-03

Officer name: Peter Brotherton

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-03

Officer name: Harneet Jagpal

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Redcentric Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser St John Fisher

Termination date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Christopher Jagusz

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Brotherton

Appointment date: 2016-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Brotherton

Appointment date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-06

Officer name: Timothy James Coleman

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-06

Officer name: Timothy James Coleman

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 083228560003

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Mr Timothy James Coleman

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Estelle Louise Croft

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estelle Louise Croft

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Fraser St John Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Anthony Charles Weaver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Miss Estelle Louise Croft

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Paul Myhill

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-01

Charge number: 083228560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083228560002

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: Newton House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ

Change date: 2014-07-01

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intechnology managed services LIMITED\certificate issued on 01/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hallett

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Coleman

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Myhill

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083228560002

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Hallett

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilkinson

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kaberry

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Weaver

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-10

Old address: Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Estelle Louise Croft

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083228560001

Documents

View document PDF

Second filing of form with form type

Date: 14 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083228560001

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 53,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Mark James

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Murdoch Scott Kaberry

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark James

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Wilkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORELUNAR LTD

UNIT 51 ROTHERSTHORPE ROAD,NORTHAMPTON,NN4 8JD

Number:11888449
Status:ACTIVE
Category:Private Limited Company

CYBERSEC INNOVATION PARTNERS LTD

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:11465050
Status:ACTIVE
Category:Private Limited Company

FINTECH RESOURCING LIMITED

1 ELIZABETH AVENUE,RAYLEIGH,SS6 7SH

Number:07880347
Status:ACTIVE
Category:Private Limited Company
Number:00519718
Status:LIQUIDATION
Category:Private Limited Company

K. BALCI AND CO LIMITED

122 ST PANCRAS WAY,LONDON,NW1 9NB

Number:08004993
Status:ACTIVE
Category:Private Limited Company

MAM T'S CONSULTANCY LTD

17 REVIEW ROAD,DAGENHAM,RM10 9DJ

Number:07032060
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