RB2 SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/2015 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/208 September 2020 APPLICATION FOR STRIKING-OFF

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 PREVSHO FROM 31/10/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD RICHARDS

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE BOOTE / 12/12/2018

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD TERENCE RICHARDS / 12/12/2018

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE BOOTE / 12/12/2018

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ADAM BOOTE / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ADAM BOOTE / 12/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 15 DAMSON CLOSE ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5BW

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE RICHARDS

View Document

15/07/1615 July 2016 SECRETARY APPOINTED MR LEE ADAM BOOTE

View Document

06/11/156 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ADAM BOOTE / 28/05/2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 8 BIRDWOOD CLOSE ABBEYMEAD GLOUCESTER GL4 5BW ENGLAND

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 15 DAMSON CLOSE ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5UF UNITED KINGDOM

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 8 BIRDWOOD CLOSE ABBEYMEAD GLOUCESTER GL4 5UF

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/11/118 November 2011 SECRETARY APPOINTED TERENCE LESLIE RICHARDS

View Document

26/10/1126 October 2011 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