R B E SITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/06/2413 June 2024 | Director's details changed for Richard Bryan Ellis on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Bryan Ellis as a person with significant control on 2024-05-07 |
13/06/2413 June 2024 | Notification of Richard Bryan Ellis as a person with significant control on 2024-05-07 |
13/06/2413 June 2024 | Secretary's details changed for Mrs Paula Karen Ellis on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Bryan Ellis on 2024-06-13 |
30/05/2430 May 2024 | Memorandum and Articles of Association |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Particulars of variation of rights attached to shares |
29/05/2429 May 2024 | Change of share class name or designation |
29/05/2429 May 2024 | Sub-division of shares on 2024-05-06 |
29/05/2429 May 2024 | Resolutions |
22/05/2422 May 2024 | Appointment of Richard Bryan Ellis as a director on 2024-04-26 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ELLIS / 17/01/2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | 17/01/11 NO CHANGES |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/02/097 February 2009 | RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/02/041 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
24/05/0024 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/01/0026 January 2000 | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/02/995 February 1999 | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS |
23/10/9823 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
21/01/9821 January 1998 | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS |
18/08/9718 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
29/01/9729 January 1997 | RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS |
30/04/9630 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
14/04/9614 April 1996 | DIRECTOR RESIGNED |
18/02/9618 February 1996 | RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS |
06/03/956 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
06/03/956 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/03/956 March 1995 | NEW DIRECTOR APPOINTED |
06/03/956 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/03/956 March 1995 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: G OFFICE CHANGED 06/03/95 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU |
22/02/9522 February 1995 | REGISTERED OFFICE CHANGED ON 22/02/95 FROM: G OFFICE CHANGED 22/02/95 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
17/01/9517 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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