REBUILD COST ASSESSMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Director's details changed for Richard Tuplin on 2024-05-15

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Appointment of Mr James Yeandle as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Trevor Raymond Smith as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Richard John Tuplin as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of William Bryan Molland as a director on 2023-11-30

View Document

17/11/2317 November 2023 Satisfaction of charge 097468010001 in full

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Trevor Raymond Smith on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF England to 43 Richmond Hill Bournemouth BH2 6LR on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Danny Lillington on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr James Scott Brown on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/02/2210 February 2022 Director's details changed for Mr Trevor Raymond Smith on 2022-01-12

View Document

08/02/228 February 2022 Cessation of Scott Brown Risk Management Surveyors Limited as a person with significant control on 2021-12-22

View Document

08/02/228 February 2022 Change of details for Riskstop Group Limited as a person with significant control on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED DESKTOP SURVEYS (HOMES) LIMITED
CERTIFICATE ISSUED ON 12/01/16

View Document

16/10/1516 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

16/10/1516 October 2015 ADOPT ARTICLES 25/09/2015

View Document

16/10/1516 October 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

25/08/1525 August 2015 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