Chester Le Street
County Durham
DH2 1AN
Director Name | Mr Craig Bowater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8/63-67 Pavilion Street Queenscliffe New South Wales 2096 |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Margaret Crieghton Bowater |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2014) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 10 Belford Way Newton Aycliffe County Durham DL5 7PT |
Director Name | Mr Craig Bowater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2014) |
Role | Recruit Consultant |
Country of Residence | Australia |
Correspondence Address | 8/63-67 Pavilion Street Queenscliff Nsw 2096 Australia |
Website | www.redskytelecom.com |
---|
Registered Address | 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £888 |
Current Liabilities | £35,044 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
17 July 2023 | Director's details changed for Mr Craig Bowater on 22 May 2023 (2 pages) |
---|---|
30 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
25 January 2023 | Director's details changed for Mr Neil Bowater on 18 January 2023 (2 pages) |
25 January 2023 | Change of details for Mr Neil Bowater as a person with significant control on 18 January 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
30 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
14 December 2021 | Change of details for Mr Neil Bowater as a person with significant control on 13 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0QD England to 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN on 14 December 2021 (1 page) |
14 December 2021 | Director's details changed for Mr Neil Bowater on 13 December 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 28 October 2020 (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
2 February 2021 | Change of details for Mr Neil Bowater as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Neil Bowater on 2 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
6 January 2021 | Confirmation statement made on 28 October 2020 with updates
|
29 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
14 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
7 February 2018 | Registered office address changed from Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX England to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0QD on 7 February 2018 (1 page) |
1 February 2018 | Registered office address changed from 43 Coniscliffe Road Darlington Durham DL3 7EH to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX on 1 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
15 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 July 2015 | Appointment of Mr Craig Bowater as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Craig Bowater as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Craig Bowater as a director on 2 July 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 December 2014 | Termination of appointment of Margaret Crieghton Bowater as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Margaret Crieghton Bowater as a director on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Neil Bowater on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Neil Bowater on 23 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Craig Bowater as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Craig Bowater as a director on 10 December 2014 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 October 2013 | Appointment of Mr Neil Bowater as a director (2 pages) |
9 October 2013 | Appointment of Mr Neil Bowater as a director (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Director appointed craig bowater (2 pages) |
6 July 2009 | Director appointed craig bowater (2 pages) |
4 November 2008 | Director appointed margare creighton bowater (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
4 November 2008 | Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 November 2008 | Director appointed margare creighton bowater (2 pages) |
4 November 2008 | Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
29 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
28 October 2008 | Incorporation (9 pages) |
28 October 2008 | Incorporation (9 pages) |