About

Registered Number: 03956517
Date of Incorporation: 27/03/2000 (24 years ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Redcat Solutions Ltd was founded on 27 March 2000 with its registered office in Hertford in Hertfordshire. We do not know the number of employees at the business. The current directors of this company are listed as Alfieri, Vanessa Carmela Grace, Alfieri, Antonio, Palmer, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFIERI, Vanessa Carmela Grace 01 June 2003 - 1
PALMER, John William 27 March 2000 28 July 2000 1
Secretary Name Appointed Resigned Total Appointments
ALFIERI, Antonio 27 March 2000 23 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 May 2019
SH01 - Return of Allotment of shares 26 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 April 2018
MR01 - N/A 14 June 2017
MR04 - N/A 25 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 April 2015
MR01 - N/A 29 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 April 2013
AA01 - Change of accounting reference date 04 April 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 11 March 2010
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 February 2005
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.