RAINBOW SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Notification of Yiting Jing as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Wilson Alarm Systems Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Rita Shoebridge as a director on 2025-01-31

View Document

31/01/2531 January 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

31/01/2531 January 2025 Appointment of Mr Yiting Jing as a director on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 1-3 Paigle Road Leicester LE2 8HP on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Rita Shoebridge as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Trevor York as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Trevor York as a director on 2025-01-31

View Document

09/01/259 January 2025 Notification of Trevor York as a person with significant control on 2024-08-13

View Document

09/01/259 January 2025 Notification of Rita Shoebridge as a person with significant control on 2024-08-13

View Document

09/01/259 January 2025 Cessation of Ian Edwin Edwards as a person with significant control on 2024-08-13

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Termination of appointment of Ian Edwin Edwards as a director on 2024-08-13

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

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

View Accounts

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS RITA SHOEBRIDGE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR TREVOR YORK

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY CECELIA EDWARDS

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED RAINBOW HEATING, PLUMBING & ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CECELIA THRESIA EDWARDS / 07/01/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWIN EDWARDS / 15/10/2009

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED RAINBOW ELECTRICAL & SECURITY SY STEMS LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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