RBS BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER OSBORNE KIRBY / 20/04/2016

View Document

13/10/1513 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 GEN BUSINESS 01/08/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER OSBOURNE KIRBY / 20/09/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM PO BOX PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE STRANG

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME STRANG

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER OSBOURNE KIRBY

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADAMS / 14/09/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GEORGE STRANG / 01/09/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ELLIOTT

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 0AJ

View Document

24/09/0124 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: G OFFICE CHANGED 27/11/90 271 PRESTON ROAD HARROW HA3 OPS

View Document

25/10/9025 October 1990 AUDITOR'S RESIGNATION

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/11/8814 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED REGENCY BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/04/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 27/09/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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