Redcentric Ms LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)shareholder details and share percentages 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 £5,959,118 0% Total assets £5,959,118 0%
HANSTON TECHNOLOGY PARTNERS LIMITED
MAXIMA MANAGED SERVICES LIMITED
Company type Private Limited Company , Active Company Number 04027996 Record last updated Friday, April 10, 2020 2:31:18 AM UTC Official Address Central House Beckwith Knowle Rossett There are 9 companies registered at this street
Postal Code HG31UG Sector Computer facilities management 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 Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Aug 11, 2014 Annual return Registry Jul 1, 2014 Change of registered office address Registry Feb 11, 2014 Resignation of one Director Registry Feb 11, 2014 Appointment of a man as Director Registry Feb 10, 2014 Appointment of a man as Secretary Registry Feb 10, 2014 Resignation of one Secretary Registry Jan 31, 2014 Appointment of a man as Director 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 13, 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 Registry Dec 11, 2013 Statement of satisfaction of a charge / full / charge no 1 4027... Registry Nov 29, 2013 Appointment of a man as Secretary Registry Nov 29, 2013 Resignation of one Secretary (a woman) Financials Nov 29, 2013 Annual accounts Registry Aug 7, 2013 Annual return Financials Apr 24, 2013 Annual accounts 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 Feb 28, 2013 Resignation of one Director Registry Jan 31, 2013 Resignation of one Accountant and one Director (a man) Registry Jan 21, 2013 Change of registered office address Registry Jan 21, 2013 Resignation of one Director Registry Dec 18, 2012 Change of accounting reference date Registry Dec 1, 2012 Resignation of one Director (a man) and one Chartered Engineer Registry Nov 21, 2012 Particulars of a mortgage or charge Registry Nov 20, 2012 Section 175 comp act 06 08 Registry Nov 16, 2012 Appointment of a man as Director Registry Nov 15, 2012 Appointment of a man as Director 4027... Registry Nov 9, 2012 Two appointments: 2 men Registry Jul 18, 2012 Annual return Financials Dec 7, 2011 Annual accounts Registry Aug 2, 2011 Annual return Financials Dec 10, 2010 Annual accounts Registry Aug 4, 2010 Annual return Registry Jul 19, 2010 Notice of particulars of variation of rights attached to shares Registry Jul 19, 2010 Notice of name or other designation of class of shares Registry Jul 19, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jul 8, 2010 Statement of companies objects Registry Jul 8, 2010 Varying share rights and names Financials Nov 26, 2009 Annual accounts Registry Aug 3, 2009 Annual return Registry Aug 3, 2009 Notice of change of directors or secretaries or in their particulars Registry May 7, 2009 Resignation of a director Registry May 7, 2009 Appointment of a man as Director Registry Apr 27, 2009 Appointment of a man as Accountant and Director Financials Mar 24, 2009 Annual accounts Registry Aug 4, 2008 Annual return Registry Jul 18, 2008 Alteration to memorandum and articles Registry Jul 17, 2008 Particulars of a mortgage or charge Registry Jul 14, 2008 Resignation of a director Registry Jul 14, 2008 Appointment of a man as Director Registry Jul 3, 2008 Resignation of a woman Financials Oct 8, 2007 Annual accounts Registry Jul 24, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 24, 2007 Annual return Financials Nov 4, 2006 Annual accounts Registry Aug 9, 2006 Annual return Registry Jun 13, 2006 Change of name certificate Registry Jun 13, 2006 Company name change Registry Apr 25, 2006 Resignation of a secretary Registry Apr 25, 2006 Appointment of a director Registry Apr 25, 2006 Appointment of a director 4027... Registry Apr 24, 2006 Appointment of a secretary Registry Apr 24, 2006 Resignation of a director Registry Apr 13, 2006 Resignation of one Director (a man) Registry Apr 12, 2006 Appointment of a woman as Secretary Registry Oct 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 5, 2005 Appointment of a director Registry Oct 5, 2005 Change of accounting reference date Registry Oct 5, 2005 Resignation of a director Registry Oct 5, 2005 Resignation of a director 4027... Registry Oct 5, 2005 Declaration in relation to assistance for the acquisition of shares Registry Oct 5, 2005 Change in situation or address of registered office Registry Oct 5, 2005 Financial assistance for the acquisition of shares Registry Oct 5, 2005 Alteration to memorandum and articles Registry Oct 5, 2005 Resignation of a director Registry Oct 5, 2005 Memorandum of association Registry Oct 5, 2005 Appointment of a secretary Registry Oct 5, 2005 Auditor's letter of resignation Registry Oct 1, 2005 Two appointments: a man and a woman,: a man and a woman Registry Sep 29, 2005 Particulars of a mortgage or charge Registry Sep 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 26, 2005 Two appointments: a woman and a man,: a woman and a man Financials Sep 21, 2005 Annual accounts Registry Jul 29, 2005 Annual return Financials Oct 15, 2004 Annual accounts Registry Aug 24, 2004 Annual return Financials Dec 10, 2003 Annual accounts Registry Sep 1, 2003 Annual return Registry Feb 24, 2003 Varying share rights and names