Redcentric Managed Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-03-31 | |
Trade Debtors | £6,189,615 | 0% |
Total assets | £6,189,615 | 0% |
TOLERANT SYSTEMS LTD
REDSTONE MANAGED SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03410223 |
Record last updated | Friday, April 10, 2020 2:32:36 AM UTC |
Official Address | Newton House Cambridge Business Park Cowley Road East Chesterton There are 52 companies registered at this street |
Locality | East Chesterton |
Region | Cambridgeshire, England |
Postal Code | CB40WZ |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 3, 2020 | Resignation of one Director (a man) |  |
Registry | Sep 2, 2019 | Appointment of a man as Director and Chief Financial Officer |  |
Registry | Sep 3, 2018 | Resignation of one Secretary (a man) |  |
Registry | Sep 3, 2018 | Appointment of a man as Secretary |  |
Registry | Nov 28, 2016 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Notices | Jul 9, 2014 | Appointment of liquidators |  |
Notices | Jul 9, 2014 | Resolutions for winding-up |  |
Notices | Jun 25, 2014 | Meetings of creditors |  |
Registry | Feb 11, 2014 | Resignation of one Director |  |
Registry | Feb 11, 2014 | Appointment of a man as Director |  |
Registry | Jan 31, 2014 | Appointment of a man as Director 3410... |  |
Registry | Jan 31, 2014 | Resignation of one Cfo and one Director (a man) |  |
Registry | Dec 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 16, 2013 | Section 175 comp act 06 08 |  |
Registry | Dec 12, 2013 | Registration of a charge / charge code |  |
Registry | Dec 11, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Nov 29, 2013 | Annual accounts |  |
Registry | Aug 23, 2013 | Annual return |  |
Registry | Apr 11, 2013 | Registration of a charge / charge code |  |
Registry | Apr 9, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 8, 2013 | Company name change |  |
Registry | Apr 8, 2013 | Change of name certificate |  |
Registry | Apr 8, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Apr 8, 2013 | Company name change |  |
Registry | Jan 25, 2013 | Appointment of a man as Secretary |  |
Registry | Jan 25, 2013 | Resignation of one Secretary |  |
Registry | Jan 17, 2013 | Change of registered office address |  |
Registry | Jan 1, 2013 | Appointment of a man as Secretary |  |
Registry | Dec 31, 2012 | Resignation of one Secretary (a man) |  |
Financials | Nov 27, 2012 | Annual accounts |  |
Registry | Nov 20, 2012 | Section 175 comp act 06 08 |  |
Registry | Aug 15, 2012 | Annual return |  |
Registry | Jul 5, 2012 | Section 175 comp act 06 08 |  |
Registry | Jun 29, 2012 | Particulars of a mortgage or charge |  |
Financials | May 21, 2012 | Annual accounts |  |
Registry | Aug 22, 2011 | Resignation of one Secretary (a man) |  |
Registry | Aug 22, 2011 | Annual return |  |
Registry | Aug 22, 2011 | Appointment of a man as Secretary |  |
Registry | Aug 22, 2011 | Resignation of one Secretary |  |
Registry | Aug 22, 2011 | Appointment of a man as Secretary |  |
Registry | Feb 17, 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](/images/pdf-icon.svg) |
Financials | Jan 20, 2011 | Annual accounts |  |
Registry | Sep 25, 2010 | Alteration to memorandum and articles |  |
Registry | Sep 16, 2010 | Appointment of a man as Director |  |
Registry | Sep 15, 2010 | Resignation of one Director |  |
Registry | Sep 8, 2010 | Resignation of one Chairman and one Director (a man) |  |
Registry | Sep 8, 2010 | Appointment of a man as It Services Consultant And Company Director and Director |  |
Registry | Aug 26, 2010 | Annual return |  |
Registry | Aug 25, 2010 | Resignation of one Director |  |
Registry | Aug 25, 2010 | Resignation of one Cfo and one Director (a man) |  |
Registry | Mar 25, 2010 | Change of registered office address |  |
Registry | Mar 25, 2010 | Change of registered office address 3410... |  |
Registry | Mar 3, 2010 | Resignation of one Secretary |  |
Registry | Mar 3, 2010 | Appointment of a man as Secretary |  |
Registry | Feb 25, 2010 | Appointment of a man as Secretary 3410... |  |
Registry | Feb 25, 2010 | Resignation of one Secretary (a man) |  |
Financials | Jan 5, 2010 | Annual accounts |  |
Registry | Dec 4, 2009 | Appointment of a man as Director |  |
Registry | Oct 28, 2009 | Appointment of a man as Director 3410... |  |
Registry | Oct 19, 2009 | Appointment of a man as Director |  |
Registry | Oct 19, 2009 | Resignation of one Director |  |
Registry | Oct 13, 2009 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Oct 13, 2009 | Two appointments: 2 men |  |
Registry | Sep 7, 2009 | Annual return |  |
Registry | Jul 23, 2009 | Resignation of a director |  |
Registry | Apr 28, 2009 | Resignation of one Director (a man) |  |
Registry | Mar 6, 2009 | Alteration to memorandum and articles |  |
Financials | Jan 31, 2009 | Annual accounts |  |
Financials | Oct 1, 2008 | Annual accounts 3410... |  |
Registry | Aug 26, 2008 | Annual return |  |
Registry | Dec 17, 2007 | Memorandum of association |  |
Registry | Nov 7, 2007 | Company name change |  |
Registry | Nov 7, 2007 | Change of name certificate |  |
Registry | Aug 2, 2007 | Annual return |  |
Financials | Jun 12, 2007 | Annual accounts |  |
Registry | Apr 12, 2007 | Change of accounting reference date |  |
Registry | Dec 22, 2006 | Annual return |  |
Registry | Nov 27, 2006 | Appointment of a secretary |  |
Registry | Nov 27, 2006 | Resignation of a secretary |  |
Registry | Nov 1, 2006 | Appointment of a man as Secretary |  |
Registry | Oct 31, 2006 | Resignation of one Secretary (a man) |  |
Registry | Oct 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 28, 2006 | Financial assistance for the acquisition of shares |  |
Registry | Sep 28, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Sep 28, 2006 | Section 175 comp act 06 08 |  |
Registry | Sep 27, 2006 | £ nc 1000/1500000 |  |
Registry | Sep 27, 2006 | Notice of increase in nominal capital |  |
Registry | Sep 27, 2006 | £ nc 1000/1500000 |  |
Registry | Aug 10, 2006 | Resignation of a director |  |
Registry | Aug 10, 2006 | Alteration to memorandum and articles |  |
Registry | Aug 10, 2006 | Change in situation or address of registered office |  |
Registry | Aug 10, 2006 | Appointment of a secretary |  |
Registry | Aug 10, 2006 | Appointment of a director |  |
Registry | Aug 10, 2006 | Appointment of a director 3410... |  |
Registry | Aug 10, 2006 | Resignation of a director |  |
Registry | Aug 3, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 3, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3410... |  |
Registry | Jul 19, 2006 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jul 19, 2006 | Three appointments: 3 men |  |