REDSEAL NETWORKS LIMITED

Swallows Court Swallows Court, Stroud, GL6 6JD, Gloucestershire
StatusACTIVE
Company No.08385256
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

REDSEAL NETWORKS LIMITED is an active private limited company with number 08385256. It was incorporated 11 years, 4 months, 18 days ago, on 01 February 2013. The company address is Swallows Court Swallows Court, Stroud, GL6 6JD, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Reed Barney

Termination date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Guillermo Gadala

Appointment date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Gregory Loren Straughn

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Julia Parrish

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Bryan Reed Barney

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Alan Rothrock

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Gregory Loren Straughn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Stephen Grant Timmermann

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Ms Julia Parrish

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Ray Alan Rothrock

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hugh Finley

Termination date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Grant Timmermann

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Peter a Sinclair

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter a Sinclair

Appointment date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hugh Finley

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Thompson

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jain Parveen

Termination date: 2014-07-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASADAL LIMITED

16 C/O ULM LTD, 1ST FLOOR,LONDON,W1F 0JJ

Number:04042940
Status:ACTIVE
Category:Private Limited Company

NINJA PROPS LIMITED

SKY VIEW HOUSE,SANDY,SG19 1LB

Number:09393541
Status:ACTIVE
Category:Private Limited Company

NLD QUALITY SERVICES LTD.

THE CROFT 33 SPRING GARDENS,BRADFORD,BD11 1EH

Number:09276652
Status:ACTIVE
Category:Private Limited Company

PMC BUSINESS INNOVATIONS LIMITED

60 HASLEMERE ROAD,MANCHESTER,M41 6HA

Number:10220762
Status:ACTIVE
Category:Private Limited Company

RAILTEK LIMITED

39 NORTH AVENUE,HERTFORDSHIRE,SG6 1DH

Number:03346995
Status:ACTIVE
Category:Private Limited Company

SUNNY SPELLS LIMITED

LOWER BARN FARMHOUSE,RINGMER,BN8 5NB

Number:03589680
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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