RCB BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewResolutions

View Document

03/06/253 June 2025 Resolutions

View Document

28/05/2528 May 2025 Registration of charge 047203260006, created on 2025-05-27

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Michael John Brian as a director on 2024-11-30

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Second filing for the cessation of Merak Holdings (Ni) Limited as a person with significant control

View Document

12/07/2412 July 2024 Second filing for the notification of Merak Uk Holdings Limited as a person with significant control

View Document

18/04/2418 April 2024 Cessation of Merak Holdings (Ni ) Ltd. as a person with significant control on 2024-01-01

View Document

18/04/2418 April 2024 Termination of appointment of Laura Barrow as a director on 2024-03-31

View Document

18/04/2418 April 2024 Notification of Merak Uk Holdings Limited as a person with significant control on 2024-01-01

View Document

18/04/2418 April 2024 Registered office address changed from Unit 1 Victoria Place Chesterton Newcastle Under Lyme Staffs ST5 7PQ to 2 Britannia Buildings Merchants Road Hotwells Bristol BS8 4QD on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Michael Pieter James as a secretary on 2024-04-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

29/11/2229 November 2022 Current accounting period shortened from 2023-03-28 to 2022-12-31

View Document

04/05/224 May 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-28

View Document

06/04/226 April 2022 Termination of appointment of Gareth John Coates as a director on 2022-03-29

View Document

06/04/226 April 2022 Termination of appointment of Gareth John Coates as a secretary on 2022-03-29

View Document

06/04/226 April 2022 Termination of appointment of Ruth Christine Coates as a director on 2022-03-29

View Document

06/04/226 April 2022 Cessation of Garuth Holdings Ltd as a person with significant control on 2022-03-29

View Document

06/04/226 April 2022 Notification of Merak Holdings (Ni ) Ltd. as a person with significant control on 2022-03-29

View Document

06/04/226 April 2022 Appointment of Mr Ross Jamieson John Barnes as a director on 2022-03-29

View Document

06/04/226 April 2022 Appointment of Mr David John Seaton as a director on 2022-03-29

View Document

30/03/2230 March 2022 Registration of charge 047203260005, created on 2022-03-29

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN COATES / 01/01/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JOHN COATES / 01/01/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CHRISTINE COATES / 01/01/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN COATES / 01/01/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH CHRISTINE COATES / 01/01/2020

View Document

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS LAURA BARROW

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR MICHAEL BRIAN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE COATES / 02/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN COATES / 02/04/2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 1 VICTORIA PLACE CHESTERTON NEWCASTLE UNDER LYME STAFFS ST5 9HL

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 1 COUNTRY PARK VIEW, WOOD LANE STOKE-ON-TRENT STAFFORDSHIRE ST7 8NZ

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

16/03/0416 March 2004 S366A DISP HOLDING AGM 20/04/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information