Download leads from Nexok and grow your business. Find out more

Redler Site Services Limited

Documents

Total Documents36
Total Pages153

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022
2 December 2022Confirmation statement made on 30 November 2022 with no updates
24 May 2022Accounts for a dormant company made up to 30 September 2021
8 April 2022Change of details for Mr Michael James Pegler as a person with significant control on 8 April 2022
7 January 2022Notification of Michael James Pegler as a person with significant control on 7 January 2022
7 January 2022Withdrawal of a person with significant control statement on 7 January 2022
30 November 2021Confirmation statement made on 30 November 2021 with no updates
17 July 2021Accounts for a dormant company made up to 30 September 2020
30 January 2021Confirmation statement made on 30 November 2020 with no updates
31 May 2020Accounts for a dormant company made up to 30 September 2019
2 December 2019Confirmation statement made on 30 November 2019 with no updates
18 June 2019Accounts for a dormant company made up to 30 September 2018
2 December 2018Confirmation statement made on 30 November 2018 with no updates
17 June 2018Accounts for a dormant company made up to 30 September 2017
4 December 2017Confirmation statement made on 30 November 2017 with no updates
4 December 2017Confirmation statement made on 30 November 2017 with no updates
5 June 2017Accounts for a dormant company made up to 30 September 2016
5 June 2017Accounts for a dormant company made up to 30 September 2016
12 December 2016Confirmation statement made on 30 November 2016 with updates
12 December 2016Confirmation statement made on 30 November 2016 with updates
6 August 2016Registered office address changed from Dunkirk Farm House Bath Road Nailsworth GL55HL to 83 Heol Gruffydd Pontypridd Mid Glamorgan CF37 5PJ on 6 August 2016
6 August 2016Registered office address changed from Dunkirk Farm House Bath Road Nailsworth GL55HL to 83 Heol Gruffydd Pontypridd Mid Glamorgan CF37 5PJ on 6 August 2016
19 July 2016Termination of appointment of Mike Pegler as a director on 19 July 2016
19 July 2016Appointment of Mrs Lisa Smith as a director on 19 July 2016
19 July 2016Termination of appointment of Mike Pegler as a director on 19 July 2016
19 July 2016Appointment of Mrs Lisa Smith as a director on 19 July 2016
24 June 2016Accounts for a dormant company made up to 30 September 2015
24 June 2016Accounts for a dormant company made up to 30 September 2015
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
9 June 2015Accounts for a dormant company made up to 30 September 2014
9 June 2015Accounts for a dormant company made up to 30 September 2014
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing