R B ASBESTOS CONSULTANTS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Stacey Amanda Byrne as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Gregory John Mark Byrne as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Stacey Amanda Byrne as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Gregory John Mark Byrne as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Notification of P&S Asbestos Services Ltd as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Sally-Anne Gallagher as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Appointment of Mr Paul Alan Gallagher as a director on 2025-03-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY AMANDA BYRNE / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS STACEY AMANDA BYRNE / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN MARK BYRNE / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN MARK BYRNE / 31/01/2019

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/09/169 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STACEY AMANDA BYRNE / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN MARK BYRNE / 04/02/2015

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company