RED EMBEDDED CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update account_ref_month 8 => 12
2023-04-07 update accounts_next_due_date 2023-05-31 => 2023-09-30
2023-01-17 update statutory_documents PREVEXT FROM 31/08/2022 TO 31/12/2022
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAHUL MEHRA
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-09-01 update statutory_documents 19/08/22 STATEMENT OF CAPITAL GBP 96.00
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-14 update statutory_documents DIRECTOR APPOINTED MR RAGHU VENKATESAM
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066882700001
2021-10-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-30 update statutory_documents ALTER ARTICLES 05/10/2021
2021-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066882700002
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-08-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-24 update statutory_documents ADOPT ARTICLES 30/04/2021
2021-07-14 update statutory_documents DIRECTOR APPOINTED MR PAUL GREGORY STEVENSON
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LONGHORN
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOATH
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-09-14 update statutory_documents DIRECTOR APPOINTED MS KAREN BACH
2020-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-05-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/05/2020
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LONGHORN / 20/02/2019
2019-01-25 update statutory_documents DIRECTOR APPOINTED MR SHANE MCCARTHY
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STUART JAMES GRIFFIN / 03/09/2018
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED EMBEDDED HOLDINGS LIMITED
2017-07-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STUART JAMES GRIFFIN / 13/05/2016
2015-12-07 update statutory_documents 18/11/15 STATEMENT OF CAPITAL GBP 109.55
2015-12-04 update statutory_documents ADOPT ARTICLES 18/11/2015
2015-10-08 delete address THE WAVE 1 VIEW CROFT ROAD SHIPLEY WEST YORKSHIRE ENGLAND BD17 7DU
2015-10-08 insert address THE WAVE 1 VIEW CROFT ROAD SHIPLEY WEST YORKSHIRE BD17 7DU
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-08 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-18 update statutory_documents 03/09/15 FULL LIST
2015-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STUART JAMES GRIFFIN / 05/09/2015
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ
2015-02-07 insert address THE WAVE 1 VIEW CROFT ROAD SHIPLEY WEST YORKSHIRE ENGLAND BD17 7DU
2015-02-07 update registered_address
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ
2014-10-07 delete address THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD17 7EZ
2014-10-07 insert address THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-24 update statutory_documents 03/09/14 FULL LIST
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066882700001
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents ADOPT ARTICLES 19/11/2013
2013-12-10 update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 106.80
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-19 update statutory_documents 03/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LONGHORN / 03/12/2012
2012-09-26 update statutory_documents 03/09/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 03/09/11 FULL LIST
2011-08-30 update statutory_documents SUBDIVISION 16/08/2011
2011-08-30 update statutory_documents SUB-DIVISION 16/08/11
2011-08-22 update statutory_documents 03/08/2011
2011-04-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 03/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS STEWART / 01/12/2009
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LONGHORN / 02/11/2009
2010-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM VELOCITY ANGEL WAY LISTERHILLS BRADFORD WEST YORKSHIRE BD7 1BX
2009-09-29 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LONGHORN / 19/10/2008
2009-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART GRIFFIN / 03/03/2009
2008-11-04 update statutory_documents CURRSHO FROM 30/09/2009 TO 31/08/2009
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA
2008-11-04 update statutory_documents DIRECTOR APPOINTED ANDREW DOUGLAS STEWART
2008-11-04 update statutory_documents DIRECTOR APPOINTED DARREN JAMES LONGHORN
2008-11-04 update statutory_documents DIRECTOR APPOINTED DAVID TAYLOR
2008-11-04 update statutory_documents DIRECTOR APPOINTED DR STUART JAMES GRIFFIN
2008-11-04 update statutory_documents DIRECTOR APPOINTED RAHUL MEHRA
2008-11-04 update statutory_documents DIRECTOR APPOINTED WILLIAM TREVREDYN HOATH
2008-11-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED
2008-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION