RBR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 65 TOWNSEND STREET GLASGOW G4 0LA SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DESMOND STEWART

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY DEMPSTER

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR DESMOND STEWART

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY BARRY DEMPSTER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 10 23 EAGLE STREET CRAIGHALL BUSINESS PARK GLASGOW STRATHCLYDE G4 9XA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR BARRY DEMPSTER

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY DESMOND STEWART

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND STEWART

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR BARRY DEMPSTER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR DESMOND STEWART

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR DESMOND STEWART

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 166 BUCHANAN STREET GLASGOW STRATHCLYDE G1 2LS SCOTLAND

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND STEWART

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR PAUL DONNELLY

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED CS CONSULTANTS (GLASGOW) LTD CERTIFICATE ISSUED ON 24/02/11

View Document

24/02/1124 February 2011 CHANGE OF NAME 21/02/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 10 LYNEDOCH CRESCENT GLASGOW STRATHCLYDE G3 6EQ SCOTLAND

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 10 LYNDOCH CRESCENT GLASGOW STRATHCLYDE G3 6EQ SCOTLAND

View Document


More Company Information