About

Registered Number: 04161702
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

 

Redline Software Ltd was registered on 16 February 2001, it's status in the Companies House registry is set to "Active". Toms, Steven Peter, Barker, Charles Andrew, Lowe, Christopher, Rabbetts, Andrew Keith are listed as directors of Redline Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMS, Steven Peter 16 February 2001 - 1
BARKER, Charles Andrew 16 February 2001 01 May 2008 1
LOWE, Christopher 16 February 2001 31 July 2006 1
RABBETTS, Andrew Keith 16 February 2001 31 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 27 November 2017
MR04 - N/A 06 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 22 November 2012
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 04 December 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 31 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 03 July 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.