RCB BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Resolutions |
03/06/253 June 2025 | Resolutions |
28/05/2528 May 2025 | Registration of charge 047203260006, created on 2025-05-27 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
02/12/242 December 2024 | Termination of appointment of Michael John Brian as a director on 2024-11-30 |
28/09/2428 September 2024 | Accounts for a small company made up to 2023-12-31 |
12/07/2412 July 2024 | Second filing for the cessation of Merak Holdings (Ni) Limited as a person with significant control |
12/07/2412 July 2024 | Second filing for the notification of Merak Uk Holdings Limited as a person with significant control |
18/04/2418 April 2024 | Cessation of Merak Holdings (Ni ) Ltd. as a person with significant control on 2024-01-01 |
18/04/2418 April 2024 | Termination of appointment of Laura Barrow as a director on 2024-03-31 |
18/04/2418 April 2024 | Notification of Merak Uk Holdings Limited as a person with significant control on 2024-01-01 |
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 |
18/04/2418 April 2024 | Appointment of Mr Michael Pieter James as a secretary on 2024-04-01 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
29/11/2229 November 2022 | Current accounting period shortened from 2023-03-28 to 2022-12-31 |
04/05/224 May 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-28 |
06/04/226 April 2022 | Termination of appointment of Gareth John Coates as a director on 2022-03-29 |
06/04/226 April 2022 | Termination of appointment of Gareth John Coates as a secretary on 2022-03-29 |
06/04/226 April 2022 | Termination of appointment of Ruth Christine Coates as a director on 2022-03-29 |
06/04/226 April 2022 | Cessation of Garuth Holdings Ltd as a person with significant control on 2022-03-29 |
06/04/226 April 2022 | Notification of Merak Holdings (Ni ) Ltd. as a person with significant control on 2022-03-29 |
06/04/226 April 2022 | Appointment of Mr Ross Jamieson John Barnes as a director on 2022-03-29 |
06/04/226 April 2022 | Appointment of Mr David John Seaton as a director on 2022-03-29 |
30/03/2230 March 2022 | Registration of charge 047203260005, created on 2022-03-29 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/07/2017 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN COATES / 01/01/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
14/04/2014 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JOHN COATES / 01/01/2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CHRISTINE COATES / 01/01/2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN COATES / 01/01/2020 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS RUTH CHRISTINE COATES / 01/01/2020 |
19/11/1919 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | DIRECTOR APPOINTED MS LAURA BARROW |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR MICHAEL BRIAN |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/12/1820 December 2018 | VARYING SHARE RIGHTS AND NAMES |
30/10/1830 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | VARYING SHARE RIGHTS AND NAMES |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | VARYING SHARE RIGHTS AND NAMES |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/11/1513 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
26/11/1426 November 2014 | VARYING SHARE RIGHTS AND NAMES |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE COATES / 02/04/2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN COATES / 02/04/2014 |
04/04/144 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1318 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/04/1210 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/08/1110 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/04/1126 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/04/087 April 2008 | VARYING SHARE RIGHTS AND NAMES |
03/04/083 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
25/09/0725 September 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 1 VICTORIA PLACE CHESTERTON NEWCASTLE UNDER LYME STAFFS ST5 9HL |
02/04/072 April 2007 | LOCATION OF REGISTER OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
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 |
07/11/067 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0611 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/10/055 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/058 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/04/057 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/04/048 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
16/03/0416 March 2004 | S366A DISP HOLDING AGM 20/04/03 |
05/11/035 November 2003 | DIRECTOR RESIGNED |
27/04/0327 April 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
02/04/032 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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